Background WavePink WaveYellow Wave

LARMER TREE LIMITED (08860195)

LARMER TREE LIMITED (08860195) is an active UK company. incorporated on 24 January 2014. with registered office in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities and 1 other business activities. LARMER TREE LIMITED has been registered for 12 years. Current directors include GREADY, Philip John, PITT-RIVERS, George Anthony Lane Fox.

Company Number
08860195
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
The Estate Office Rushmore, Salisbury, SP5 5PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
GREADY, Philip John, PITT-RIVERS, George Anthony Lane Fox
SIC Codes
91040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARMER TREE LIMITED

LARMER TREE LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities and 1 other business activity. LARMER TREE LIMITED was registered 12 years ago.(SIC: 91040, 93290)

Status

active

Active since 12 years ago

Company No

08860195

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Estate Office Rushmore Tollard Royal Salisbury, SP5 5PT,

Previous Addresses

, the Estate Office Rushmore, Tollard Royal, Salisbury, Wiltshire, SP5 5BT
From: 24 January 2014To: 17 February 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Sept 15
Director Joined
Jan 16
Funding Round
Jan 19
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREADY, Philip John

Active
Higher Bridmore, SalisburySP5 5QF
Born September 1958
Director
Appointed 24 Jan 2014

PITT-RIVERS, George Anthony Lane Fox

Active
Rushmore, SalisburySP5 5PT
Born August 1932
Director
Appointed 15 Jan 2016

GRONOW DAVIS, William Jeffrey

Resigned
Tollards Royal, SalisburySP5 5PP
Born February 1941
Director
Appointed 24 Jan 2014
Resigned 20 Sept 2015

Persons with significant control

6

1 Active
5 Ceased
Tollard Royal, SalisburySP5 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr James Randolf Gibson Fleming

Ceased
Rushmore, SalisburySP5 5PT
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 23 Nov 2021
Ceased 31 Mar 2025

Mr James Joseph Weld

Ceased
Rushmore, SalisburySP5 5PT
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 13 May 2019
Ceased 31 Mar 2025

Mr Andrew Sean Lockwood

Ceased
21 Chipper Lane, SalisburySP1 1BG
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Sept 2016
Ceased 31 Mar 2025

Mr Philip John Gready

Ceased
Rushmore, SalisburySP5 5PT
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr George Anthony Pitt-Rivers

Ceased
Rushmore, SalisburySP5 5PT
Born August 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Move Registers To Sail Company With New Address
2 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 February 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
2 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2014
NEWINCIncorporation