LARK (2012) LIMITED
ONE, CREECHURCH PLACE, LONDON  EC3A 5AF- Active
- Private Limited Company
- Company No. 08043688
- Last Updated: 01 Jun 2023
Company Profile
LARK (2012) LIMITED was incorporated on Tuesday, April 24, 2012 as a Private Limited Company with registered address in LONDON. LARK (2012) LIMITED has the status: Active and it's listed in the following category: Activities of financial services holding companies. This Private Limited Company has been operating for 12 years 9 months and 29 days.
Name | LARK (2012) LIMITED |
---|---|
Company number | 08043688 |
Company type | Private Limited Company |
Incorporation date | 24 Apr 2012 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
ONE CREECHURCH PLACE LONDON EC3A 5AF |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Aston Scott Group Limited ME19 6QL |
Dates: Monday, April 23, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Antelope (Bidco) Limited Town Hill, ME19 6QL |
Dates: Monday, April 23, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Antelope (Topco) Limited Town Hill, ME19 6QL |
Dates: Monday, April 23, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Aston Lark Group Limited Creechurch Place, EC3A 5AF |
Dates: Monday, April 23, 2018 - present
voting rights 75 to 100 percent
right to appoint and remove directors
|
Antelope (Midco) Limited Town Hill, ME19 6QL |
Dates: Monday, April 23, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Aston Lark (Bidco) Limited Eagle Place, SW1Y 6AF |
Dates: Tuesday, October 24, 2017 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Bowmark Capital Llp Eagle Place, SW1Y 6AF |
Dates: Tuesday, October 24, 2017 - Monday, September 2, 2019
right to appoint and remove directors
|
Mr Graham Robert Starling Lark Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, October 24, 2017
ownership of shares 25 to 50 percent
|
Mr Stephen John Starling Lark Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, October 24, 2017
ownership of shares 25 to 50 percent
|
Hiscox Plc Great St. Helens, EC3A 6HX |
Dates: Wednesday, April 6, 2016 - Tuesday, October 24, 2017
significant influence or control
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 30 September |
Next annual accounts due | 30 June 2023, (-604 days left) |
Latest accounts | 31 December 2021 |
Next confirmation statement due | 22 May 2017 |
Last confirmation statement dated | 24 April 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
LARK (2012) LIMITED | 24 Apr 2012 |
SNRDCO 3084 LIMITED | 03 Jul 2012 |