Company NameLarkmist Limited
DirectorJawdet Al Damouk
Company StatusActive
Company Number06597513
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jawdet Al Damouk
Date of BirthMay 1951 (Born 72 years ago)
NationalityIranian
StatusCurrent
Appointed04 June 2008(2 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed04 June 2008(2 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2023)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Contact

Telephone0114 2212000
Telephone regionSheffield

Location

Registered AddressSuite 4
164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jawet Al Damouk
100.00%
Ordinary

Financials

Year2014
Net Worth£427,434
Cash£90,436
Current Liabilities£21,834

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

21 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
24 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Director's details changed for Mr Jawdet Al Damouk on 12 July 2010 (2 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
15 June 2011Registered office address changed from Beauchief Abbey House Beauchief Abbey Lane Sheffield S8 7BD on 15 June 2011 (1 page)
22 March 2011Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL on 22 March 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 July 2010Director's details changed for Mr Jawdet Al Damouk on 12 July 2010 (3 pages)
8 June 2010Secretary's details changed for Business Action Limited on 19 May 2010 (2 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Jawdet Al Damouk on 19 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 June 2009Return made up to 20/05/09; full list of members (3 pages)
9 June 2008Secretary appointed business action LIMITED (1 page)
9 June 2008Director appointed jawdet al damouk (1 page)
9 June 2008Registered office changed on 09/06/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
6 June 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
6 June 2008Appointment terminated director london law services LIMITED (1 page)
20 May 2008Incorporation (30 pages)