Background WavePink WaveYellow Wave

LARH HOLDINGS LTD. (09689712)

LARH HOLDINGS LTD. (09689712) is an active UK company. incorporated on 16 July 2015. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LARH HOLDINGS LTD. has been registered for 10 years. Current directors include ROBB, Alan Brodie, RUANE, Kevin Paul, Dr.

Company Number
09689712
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Lonsdale Chambers, Stoke-On-Trent, ST4 4BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBB, Alan Brodie, RUANE, Kevin Paul, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARH HOLDINGS LTD.

LARH HOLDINGS LTD. is an active company incorporated on 16 July 2015 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LARH HOLDINGS LTD. was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09689712

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

LA ROC HOLDINGS LIMITED
From: 16 July 2015To: 18 March 2026
Contact
Address

Lonsdale Chambers Lonsdale Street Stoke-On-Trent, ST4 4BT,

Previous Addresses

Dalton Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE United Kingdom
From: 16 July 2015To: 20 May 2019
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROBB, Alan Brodie

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966
Director
Appointed 16 Jul 2015

RUANE, Kevin Paul, Dr

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born March 1972
Director
Appointed 03 Feb 2026

JONES, Lyndon Meirion

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957
Director
Appointed 16 Jul 2015
Resigned 04 Apr 2021

RUANE, Kevin Paul, Dr

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born March 1972
Director
Appointed 28 Jan 2026
Resigned 28 Jan 2026

WILSON, Ian Patrick Joseph

Resigned
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 16 Jul 2015
Resigned 04 Apr 2021

Persons with significant control

5

1 Active
4 Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2021
Lonsdale Street, Stoke-On-TrentST4 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Ceased 04 Apr 2021
Lonsdale Street, Stoke-On-TrentST4 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Ceased 26 Jan 2017

Mr Alan Brodie Robb

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2017

Mr Lyndon Meirion Jones

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 September 2025
AAMDAAMD
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Legacy
21 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Incorporation Company
16 July 2015
NEWINCIncorporation