Background WavePink WaveYellow Wave

LARKIN’S BARS LIMITED (09919177)

LARKIN’S BARS LIMITED (09919177) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LARKIN’S BARS LIMITED has been registered for 10 years. Current directors include MCGOWAN, Paul Patrick.

Company Number
09919177
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MCGOWAN, Paul Patrick
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKIN’S BARS LIMITED

LARKIN’S BARS LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LARKIN’S BARS LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09919177

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

NEWRY PROPERTY INVESTMENTS LIMITED
From: 10 December 2018To: 22 August 2022
TRINITY LEISURE NEWRY LIMITED
From: 22 February 2017To: 10 December 2018
WH 455 LIMITED
From: 16 December 2015To: 22 February 2017
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 5 July 2022To: 2 December 2025
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 5 July 2022
80 New Bond Street London W1S 1SB England
From: 22 October 2020To: 1 February 2021
Olympus House Oiympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 16 December 2015To: 22 October 2020
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Share Issue
Dec 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
New Owner
May 18
New Owner
May 18
New Owner
May 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Cleared
Mar 19
Funding Round
May 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Oct 20
Loan Secured
May 21
Director Left
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 01 Oct 2020

AINSWORTH, Keith

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born October 1956
Director
Appointed 16 Dec 2015
Resigned 22 Nov 2016

HOWARD, Laurence Gerard

Resigned
New Bond Street, LondonW1S 1SB
Born February 1974
Director
Appointed 22 Nov 2016
Resigned 20 Aug 2025

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 16 Dec 2015
Resigned 22 Nov 2016

Persons with significant control

4

1 Active
3 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Myles Alexander Scullion

Ceased
Oiympus Avenue, Leamington SpaCV34 6BF
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Ceased 16 May 2019

Mr Paul Patrick Mcgowan

Ceased
Oiympus Avenue, Leamington SpaCV34 6BF
Born January 1962

Nature of Control

Significant influence or control
Notified 30 Dec 2016
Ceased 10 Mar 2020

Mr Laurence Howard

Ceased
Oiympus Avenue, Leamington SpaCV34 6BF
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Resolution
10 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Resolution
22 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 December 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Incorporation Company
16 December 2015
NEWINCIncorporation