LARK GROUP (HOLDINGS) LIMITED

LARK GROUP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLARK GROUP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04171039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LARK GROUP (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LARK GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    One
    Creechurch Place
    EC3A 5AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LARK GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LARK GROUP LIMITEDOct 01, 2002Oct 01, 2002
    LIBG LIMITEDMar 01, 2001Mar 01, 2001

    What are the latest accounts for LARK GROUP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LARK GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Lark Midco Limited as a person with significant control on May 30, 2023

    1 pagesPSC07

    Notification of Aston Lark Group Limited as a person with significant control on May 30, 2023

    2 pagesPSC02

    Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF

    1 pagesAD02

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    6 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Termination of appointment of Timothy Mark Holland as a director on May 31, 2022

    1 pagesTM01

    Change of details for Lark Midco Limited as a person with significant control on May 12, 2022

    2 pagesPSC05

    Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on May 12, 2022

    1 pagesAD01

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    5 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Stephen John Starling Lark as a director on Jul 23, 2021

    1 pagesTM01

    Confirmation statement made on Mar 24, 2021 with updates

    3 pagesCS01

    Termination of appointment of Carl Whitmore Brown as a director on Jan 01, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    14 pagesAA

    Who are the officers of LARK GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANC, Peter William
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandEnglishDirector56337490004
    BROWN, Carl Whitmore
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Secretary
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    171221310001
    BROWN, Carl Whitmore
    Wildmarsh Farmhouse
    Luddenham
    ME13 0TJ Faversham
    Kent
    Secretary
    Wildmarsh Farmhouse
    Luddenham
    ME13 0TJ Faversham
    Kent
    BritishAccountant109663580001
    HUNTER, Andrew Stewart
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Secretary
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    162583450001
    SPEERS, Benjamin Robert
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Secretary
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    British137040050001
    WHITFIELD JONES, Rosemary
    Birchwood
    7 Ellerton Road Wimbledon
    SW20 0ER London
    Secretary
    Birchwood
    7 Ellerton Road Wimbledon
    SW20 0ER London
    British7733220001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    ANSCOMBE, Paul Anthony
    65 Hill Rise
    Cuffley
    EN6 4RX Potters Bar
    Hertfordshire
    Director
    65 Hill Rise
    Cuffley
    EN6 4RX Potters Bar
    Hertfordshire
    BritishInsurance Broker35328150002
    BOISSEAU, Francois-Xavier Bernard
    Floor, One America Square
    17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Director
    Floor, One America Square
    17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    United KingdomBritishUnderwriting And Claims Dir81117550003
    BROWN, Carl Whitmore
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishAccountant109663580001
    FOSTER, David Frederick
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    EnglandBritishCompany Director130085480001
    HOLLAND, Timothy Mark
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritishDirector221315490001
    HUNTER, Andrew Stewart
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    EnglandBritishSolicitor166947490001
    LARK, Gillian Mary
    6 Knight Street
    CM21 9AT Sawbridgeworth
    Hertfordshire
    Director
    6 Knight Street
    CM21 9AT Sawbridgeworth
    Hertfordshire
    BritishInsurance Broker75106370001
    LARK, Graham Robert Starling
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    EnglandBritishInsurance Broker33449530002
    LARK, Stephen John Starling
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishInsurance Broker141442120001
    LEFEVRE, Pierre Paul Joseph Leon
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    FranceBelgianInsurance Company Director142094200002
    LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain
    Flat 1
    61 Onslow Square
    SW7 3LS London
    Director
    Flat 1
    61 Onslow Square
    SW7 3LS London
    BelgianInsurance Co Director80793400006
    MASTERS, Julian James Lawrence
    Eagle Place
    SW1Y 6AF London
    One
    England
    Director
    Eagle Place
    SW1Y 6AF London
    One
    England
    United KingdomBritishInvestment Manager142675990003
    MATRAS, Laurent Michel Robert
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    United KingdomFrenchManaging Director97764530002
    PICKNETT, Paul William
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    EnglandBritishDirector67991310001
    SAMPSON, Roy Leonard
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    EnglandBritishFinance Director187277260001
    SCOTT, Paul Anthony
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    United KingdomBritishInsurance Broker75106330001
    SIMPSON, David Lawrence
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    EnglandBritishChartered Accountant118817940002
    TORBET, David
    Eagle Place
    SW1Y 6AF London
    One
    England
    Director
    Eagle Place
    SW1Y 6AF London
    One
    England
    United KingdomBritishInvestment Manager123340890005
    WATERS, David Michael
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    United KingdomBritishInsurance Broker85130000001
    WHITEHEAD, Julie Dawn
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    EnglandBritishInsurance Broker161470940001
    WOODWARD, Mark Robert
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Director
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    EnglandBritishInsurance Broker96931320002
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Who are the persons with significant control of LARK GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    May 30, 2023
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02845335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bowmark Capital Llp
    Eagle Place
    SW1Y 6AF London
    One
    England
    Sep 18, 2017
    Eagle Place
    SW1Y 6AF London
    One
    England
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Apr 06, 2016
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08043698
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Graham Robert Starling Lark
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Apr 06, 2016
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen John Starling Lark
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Apr 06, 2016
    Wigham House
    Wakering Road
    IG11 8PJ Barking
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LARK GROUP (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 15, 2017
    Delivered On Nov 21, 2017
    Satisfied
    Brief description
    All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries.
    Transactions
    • Nov 21, 2017Registration of a charge (MR01)
    • Nov 27, 2019Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Aug 06, 2012
    Delivered On Aug 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All secured sums the charging company with full title guarantee assigned absolutely to the security agent all of its rights title and interst from time to time in respect of any sums payable to it pursuant to the insurance policies see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 21, 2012Registration of a charge (MG01)
    • Feb 01, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 07, 2006
    Delivered On Dec 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 09, 2006Registration of a charge (395)
    • Apr 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of a life policy to secure own liabilities of a company
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money, including bonuses, that has accrued or may become payable under the policy of life assurance for paul anthony anscombe (policy no. X73132356). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interest in the policy.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Dec 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a life policy to secure own liabilities of a company
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money, including bonuses, that has accrued or may become payable under the policy of life assurance for graham robert starling lark (policy no. X73146254). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interest in the policy.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Dec 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a life policy to secure own liabilities of a company
    Created On Apr 26, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money, including bonuses, that has accrued or may become payable under the policy of life assurance for stephen john starling lark (policy no. X73142630). the benefit of all options and rights given to the company in connection with the policy. All the company's rights and interests in the policy.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Dec 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jan 04, 2002
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Dec 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0