Background WavePink WaveYellow Wave

LARKFLEET ELEVATING HOUSE LIMITED (09982873)

LARKFLEET ELEVATING HOUSE LIMITED (09982873) is an active UK company. incorporated on 2 February 2016. with registered office in Bourne. The company operates in the Construction sector, engaged in construction of domestic buildings. LARKFLEET ELEVATING HOUSE LIMITED has been registered for 10 years. Current directors include HICK, Karl Stephen.

Company Number
09982873
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Larkfleet House Falcon Way, Bourne, PE10 0FF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HICK, Karl Stephen
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKFLEET ELEVATING HOUSE LIMITED

LARKFLEET ELEVATING HOUSE LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Bourne. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. LARKFLEET ELEVATING HOUSE LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09982873

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

THE LARKFLEET ELEVATING HOUSE LIMITED
From: 2 February 2016To: 3 April 2019
Contact
Address

Larkfleet House Falcon Way Southfields Business Park Bourne, PE10 0FF,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 21
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HICK, Karl Stephen

Active
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 02 Feb 2016

BROWN, Deborah

Resigned
Falcon Way, BournePE10 0FF
Secretary
Appointed 02 Feb 2016
Resigned 30 Oct 2021

BROTHERTON, Adrian

Resigned
Falcon Way, BournePE10 0FF
Born December 1967
Director
Appointed 02 Feb 2016
Resigned 09 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2023
Ceased 26 Feb 2023
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2023
Falcon Way, Southfields Business Park, BournePE10 0FF

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
Ceased 26 Feb 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Incorporation Company
2 February 2016
NEWINCIncorporation