Background WavePink WaveYellow Wave

LARCH ASSOCIATES LIMITED (NI041673)

LARCH ASSOCIATES LIMITED (NI041673) is an active UK company. incorporated on 3 October 2001. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LARCH ASSOCIATES LIMITED has been registered for 24 years. Current directors include ADAIR, Melvyn Robert, COPES, David Andrew, MAHON, David Albert.

Company Number
NI041673
Status
active
Type
ltd
Incorporated
3 October 2001
Age
24 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAIR, Melvyn Robert, COPES, David Andrew, MAHON, David Albert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARCH ASSOCIATES LIMITED

LARCH ASSOCIATES LIMITED is an active company incorporated on 3 October 2001 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LARCH ASSOCIATES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

NI041673

LTD Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Owner Exit
Dec 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMPSON, Stephanie Florence

Active
Drumkeeran, EnniskillenBT93 1GD
Secretary
Appointed 31 Aug 2007

ADAIR, Melvyn Robert

Active
32 Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 25 Oct 2001

COPES, David Andrew

Active
76 Katesbridge Road, DromoreBT25 2NZ
Born October 1967
Director
Appointed 25 Oct 2001

MAHON, David Albert

Active
Drumwhinney Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 23 Oct 2001

MAHON, David Albert

Resigned
1 Drumwhinny Road, Co FermanaghBT931SD
Secretary
Appointed 03 Oct 2001
Resigned 12 Sept 2007

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 03 Oct 2001
Resigned 23 Oct 2001

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 03 Oct 2001
Resigned 23 Oct 2001

Persons with significant control

4

3 Active
1 Ceased
Drumwhinney Road, EnniskillenBT93 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2019
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr David Andrew Copes

Active
Katesbridge Road, DromoreBT25 2NZ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Melvyn Robert Adair

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
7 February 2008
371S(NI)371S(NI)
Legacy
26 September 2007
411A(NI)411A(NI)
Legacy
26 September 2007
411A(NI)411A(NI)
Legacy
25 September 2007
296(NI)296(NI)
Legacy
25 September 2007
296(NI)296(NI)
Particulars Of A Mortgage Charge
24 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 September 2007
402(NI)402(NI)
Legacy
7 September 2007
AC(NI)AC(NI)
Legacy
29 November 2006
371S(NI)371S(NI)
Legacy
19 October 2006
295(NI)295(NI)
Legacy
18 August 2006
AC(NI)AC(NI)
Legacy
16 December 2005
371S(NI)371S(NI)
Legacy
6 June 2005
AC(NI)AC(NI)
Legacy
17 December 2004
371S(NI)371S(NI)
Legacy
13 May 2004
AC(NI)AC(NI)
Legacy
17 October 2003
371S(NI)371S(NI)
Legacy
7 August 2003
AC(NI)AC(NI)
Legacy
18 October 2002
371S(NI)371S(NI)
Legacy
18 October 2002
G98-2(NI)G98-2(NI)
Legacy
27 November 2001
405(NI)405(NI)
Particulars Of A Mortgage Charge
27 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 November 2001
402(NI)402(NI)
Legacy
13 November 2001
295(NI)295(NI)
Legacy
13 November 2001
296(NI)296(NI)
Legacy
13 November 2001
296(NI)296(NI)
Legacy
13 November 2001
296(NI)296(NI)
Legacy
2 November 2001
295(NI)295(NI)
Legacy
2 November 2001
133(NI)133(NI)
Legacy
2 November 2001
UDM+A(NI)UDM+A(NI)
Legacy
2 November 2001
296(NI)296(NI)
Legacy
2 November 2001
296(NI)296(NI)
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
MEM(NI)MEM(NI)
Legacy
3 October 2001
ARTS(NI)ARTS(NI)
Legacy
3 October 2001
G23(NI)G23(NI)
Legacy
3 October 2001
G21(NI)G21(NI)