Background WavePink WaveYellow Wave

THE LARDER (WHITSTABLE) LIMITED (13587192)

THE LARDER (WHITSTABLE) LIMITED (13587192) is an active UK company. incorporated on 26 August 2021. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 3 other business activities. THE LARDER (WHITSTABLE) LIMITED has been registered for 4 years. Current directors include GREEN, Jonathan Peter, LEE, John Michael.

Company Number
13587192
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Exeter, EX2 8PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
GREEN, Jonathan Peter, LEE, John Michael
SIC Codes
46342, 47210, 47220, 47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LARDER (WHITSTABLE) LIMITED

THE LARDER (WHITSTABLE) LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 3 other business activities. THE LARDER (WHITSTABLE) LIMITED was registered 4 years ago.(SIC: 46342, 47210, 47220, 47240)

Status

active

Active since 4 years ago

Company No

13587192

LTD Company

Age

4 Years

Incorporated 26 August 2021

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 17 September 2025 (7 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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter, EX2 8PW,

Previous Addresses

19 Harbour Street Harbour Street Whitstable CT5 1AQ England
From: 1 August 2022To: 10 April 2024
161 Island Wall Whitstable CT5 1EE England
From: 26 August 2021To: 1 August 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Director Joined
May 24
Owner Exit
May 24
Director Left
May 24
New Owner
Jun 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Jonathan Peter

Active
Cranmere Court, Lustleigh Close, ExeterEX2 8PW
Born March 1976
Director
Appointed 12 Apr 2022

LEE, John Michael

Active
Cranmere Court, Lustleigh Close, ExeterEX2 8PW
Born August 1983
Director
Appointed 01 May 2024

COATES, Emily Alice

Resigned
Cranmere Court, Lustleigh Close, ExeterEX2 8PW
Born October 1977
Director
Appointed 26 Aug 2021
Resigned 31 May 2024

Persons with significant control

3

2 Active
1 Ceased

Mr John Michael Lee

Active
Units 3/4 Cranmere Court, Lustleigh Close, ExeterEX2 8PW
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2024

Mr Jonathan Peter Green

Active
Cranmere Court, Lustleigh Close, ExeterEX2 8PW
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2022

Mrs Emily Alice Coates

Ceased
Cranmere Court, Lustleigh Close, ExeterEX2 8PW
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2021
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Incorporation Company
26 August 2021
NEWINCIncorporation