Background WavePink WaveYellow Wave

LARKFLEET (DODDINGTON) LIMITED (07777736)

LARKFLEET (DODDINGTON) LIMITED (07777736) is an active UK company. incorporated on 19 September 2011. with registered office in Peterborough. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LARKFLEET (DODDINGTON) LIMITED has been registered for 14 years. Current directors include ANDERSON, John Bruce, KNIGHT, Adam Douglas, TRINDER, Ian Jens.

Company Number
07777736
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
Fleet House Cygnet Road, Peterborough, PE7 8FD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ANDERSON, John Bruce, KNIGHT, Adam Douglas, TRINDER, Ian Jens
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKFLEET (DODDINGTON) LIMITED

LARKFLEET (DODDINGTON) LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LARKFLEET (DODDINGTON) LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07777736

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

LARKFLEET HOMES LIMITED
From: 28 August 2013To: 25 November 2015
LARKFLEET AND AXIOM PV LIMITED
From: 19 September 2011To: 28 August 2013
Contact
Address

Fleet House Cygnet Road Hampton Peterborough, PE7 8FD,

Previous Addresses

Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF
From: 30 September 2015To: 15 December 2023
Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF
From: 19 September 2011To: 30 September 2015
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Jul 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Aug 20
Owner Exit
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROWN, Deborah

Active
Cygnet Road, PeterboroughPE7 8FD
Secretary
Appointed 01 Jun 2015

ANDERSON, John Bruce

Active
Cygnet Road, PeterboroughPE7 8FD
Born May 1963
Director
Appointed 27 Jul 2020

KNIGHT, Adam Douglas

Active
Cygnet Road, PeterboroughPE7 8FD
Born October 1976
Director
Appointed 02 May 2025

TRINDER, Ian Jens

Active
Cygnet Road, PeterboroughPE7 8FD
Born February 1973
Director
Appointed 11 Dec 2023

EVANS, Adrian Lloyd

Resigned
Falcon Way, BournePE10 0FF
Born June 1969
Director
Appointed 24 Nov 2015
Resigned 30 Jun 2018

GORDON-STEWART, Alastair James

Resigned
Falcon Way, BournePE10 0FF
Born July 1972
Director
Appointed 30 Oct 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 19 Sept 2011
Resigned 30 Oct 2021

JONES, Darren Robert

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born March 1969
Director
Appointed 30 Oct 2022
Resigned 16 Jun 2025

KIRKLAND, Daryl

Resigned
Falcon Way, BournePE10 0FF
Born February 1967
Director
Appointed 04 Jan 2016
Resigned 04 Jan 2016

MABEY, Glyn David

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born September 1965
Director
Appointed 31 Oct 2022
Resigned 07 Aug 2024

RICHARDSON, David

Resigned
Falcon Way, BournePE10 0FF
Born April 1973
Director
Appointed 04 Jan 2016
Resigned 04 Jan 2016

RICHARDSON, David

Resigned
Falcon Way, BournePE10 0FF
Born April 1973
Director
Appointed 01 Dec 2015
Resigned 31 Mar 2016

WALLWORK, Paul Antony Hewitt

Resigned
Falcon Way, BournePE10 0FF
Born October 1962
Director
Appointed 14 Jul 2022
Resigned 11 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Falcon Way, Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
16 December 2015
RP04RP04
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Certificate Change Of Name Company
28 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2011
NEWINCIncorporation