Large Creative Limited

General information

Name:

Large Creative Ltd

Office Address:

29 New Walk LE1 6TE Leicester

Number: 04494321

Incorporation date: 2002-07-24

Dissolution date: 2021-09-29

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01159881554

Emails:

  • info@large-creative.com

Website

www.large-creative.com

Description

Data updated on:

Located in 29 New Walk, Leicester LE1 6TE Large Creative Limited was categorised as a Private Limited Company with 04494321 registration number. The company was started on 2002-07-24. Large Creative Limited had been in this business for at least 19 years.

Martyn J., Susan L. and Stephen L. were listed as enterprise's directors and were managing the company for 16 years.

Executives who controlled the firm include: Susan L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephen L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martyn J.

Role: Director

Appointed: 30 November 2005

Latest update: 16 October 2022

Susan L.

Role: Director

Appointed: 24 July 2002

Latest update: 16 October 2022

Susan L.

Role: Secretary

Appointed: 24 July 2002

Latest update: 16 October 2022

Stephen L.

Role: Director

Appointed: 24 July 2002

Latest update: 16 October 2022

People with significant control

Susan L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 07 August 2017
Confirmation statement last made up date 24 July 2016
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 17 July 2013
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 13 March 2014
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 January 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 8 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 29 New Walk Leicester LE1 6TE. Change occurred on 2017-05-22. Company's previous address: Newstead House Pelham Road Nottingham Notts NG5 1AP. (AD01)
filed on: 22nd, May 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies