Background WavePink WaveYellow Wave

LOVEN LARCHWOOD LIMITED (08553870)

LOVEN LARCHWOOD LIMITED (08553870) is an active UK company. incorporated on 3 June 2013. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. LOVEN LARCHWOOD LIMITED has been registered for 12 years. Current directors include GOLDSTEIN, Alan, LEVISON, Arieh Leib.

Company Number
08553870
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
GOLDSTEIN, Alan, LEVISON, Arieh Leib
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVEN LARCHWOOD LIMITED

LOVEN LARCHWOOD LIMITED is an active company incorporated on 3 June 2013 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. LOVEN LARCHWOOD LIMITED was registered 12 years ago.(SIC: 87100, 87300)

Status

active

Active since 12 years ago

Company No

08553870

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
From: 21 December 2017To: 5 March 2019
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 18 August 2014To: 21 December 2017
Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
From: 18 August 2014To: 18 August 2014
P.O. Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 3 June 2013To: 18 August 2014
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Apr 16
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 09 Nov 2021

LEVISON, Arieh Leib

Active
Riverside, ManchesterM3 5FS
Born September 1965
Director
Appointed 10 Jun 2013

KLEIN, Daniel Theodore

Resigned
Riverside, ManchesterM3 5FS
Born March 1978
Director
Appointed 06 Jun 2018
Resigned 09 Nov 2021

KLEIN, Francois

Resigned
57-63 Line Wall Road, Gibraltar.
Born February 1984
Director
Appointed 03 Jun 2013
Resigned 01 Jul 2018

SOROTZKIN, Jacob

Resigned
Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 10 Jun 2013
Resigned 25 Jan 2016

Persons with significant control

1

Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Small
18 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 June 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Memorandum Articles
18 June 2013
MEM/ARTSMEM/ARTS
Resolution
18 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Incorporation Company
3 June 2013
NEWINCIncorporation