Background WavePink WaveYellow Wave

LAR DEVELOPMENT LTD (08604351)

LAR DEVELOPMENT LTD (08604351) is an active UK company. incorporated on 10 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAR DEVELOPMENT LTD has been registered for 12 years. Current directors include KHAN, Shujat.

Company Number
08604351
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
1417/1419 London Road, London, SW16 4AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHAN, Shujat
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAR DEVELOPMENT LTD

LAR DEVELOPMENT LTD is an active company incorporated on 10 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAR DEVELOPMENT LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08604351

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

1417/1419 London Road London, SW16 4AH,

Previous Addresses

1 Kings Avenue London N21 3NA
From: 10 July 2013To: 18 November 2015
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KHAN, Shujat

Active
Kings Avenue, LondonN21 3NA
Born July 1971
Director
Appointed 01 Aug 2013

ALIDINA, Abbas

Resigned
Kings Avenue, Winchmore HillN21 3NA
Born September 1979
Director
Appointed 10 Jul 2013
Resigned 01 Aug 2013

Persons with significant control

1

Mr Shujat Khan

Active
Kings Avenue, LondonN21 3NA
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Incorporation Company
10 July 2013
NEWINCIncorporation