Company NameLargo Enterprises Limited
DirectorBerdon Robertson
Company StatusActive
Company Number06325218
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Berdon Robertson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMrs Katie Joy Potter
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCafe Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 South View Road
Chester
Cheshire
CH1 4JG
Wales
Director NameMs Antonia Maria Macintyre
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCafe Owner
Country of ResidenceUnited Kingdom
Correspondence Address15 Shavington Avenue
Hoole
Chester
Cheshire
CH2 3RD
Wales
Director NameJacob Francis Potter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address34 South View Road
Chester
Cheshire
CH1 4JG
Wales
Secretary NameMrs Katie Joy Potter
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South View Road
Chester
Cheshire
CH1 4JG
Wales

Contact

Websitewww.caffeatina.com
Telephone01244 320894
Telephone regionChester

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1Antonia Maria Macintyre
67.00%
Ordinary
33 at £1Jacob Francis Potter
33.00%
Ordinary

Financials

Year2014
Net Worth-£218,124
Cash£6,437
Current Liabilities£249,942

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 July 2023 (9 months, 3 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Filing History

11 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 June 2022Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 10 June 2022 (1 page)
23 July 2021Cessation of A Person with Significant Control as a person with significant control on 20 July 2021 (1 page)
22 July 2021Change of details for Mr Berdon Robertson as a person with significant control on 20 July 2021 (2 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
20 July 2021Termination of appointment of Jacob Francis Potter as a director on 6 July 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
4 July 2019Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester CH4 7NF England to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page)
13 January 2019Notification of Berdon Robertson as a person with significant control on 13 January 2019 (2 pages)
13 January 2019Termination of appointment of Antonia Maria Macintyre as a director on 13 January 2019 (1 page)
13 January 2019Appointment of Mr Berdon Robertson as a director on 13 January 2019 (2 pages)
13 January 2019Cessation of Antonia Maria Macintyre as a person with significant control on 13 January 2019 (1 page)
18 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
18 September 2018Registered office address changed from Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to 10 Lache Hall Crescent Westminster Park Chester CH4 7NF on 18 September 2018 (1 page)
27 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
18 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
18 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
12 January 2016Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY to Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY to Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP on 12 January 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 November 2011Termination of appointment of Katie Potter as a secretary (1 page)
11 November 2011Termination of appointment of Katie Potter as a director (1 page)
11 November 2011Termination of appointment of Katie Potter as a secretary (1 page)
11 November 2011Termination of appointment of Katie Potter as a director (1 page)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 July 2010Director's details changed for Jacob Francis Potter on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Antonia Maria Macintyre on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Jacob Francis Potter on 26 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Katie Joy Potter on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mrs Katie Joy Potter on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Antonia Maria Macintyre on 26 July 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 August 2009Director and secretary's change of particulars / katie waldron / 14/06/2009 (1 page)
3 August 2009Director and secretary's change of particulars / katie waldron / 14/06/2009 (1 page)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 May 2009Registered office changed on 15/05/2009 from suite 3, 125/129 witton street northwich cheshire CW9 5DY (1 page)
15 May 2009Registered office changed on 15/05/2009 from suite 3, 125/129 witton street northwich cheshire CW9 5DY (1 page)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
29 December 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
29 December 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)