Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Larton Livery Limited
Larton Livery Limited is an active company incorporated on 12 May 1998 with the registered office located in Wirral, Merseyside. Larton Livery Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03562056
Private limited company
Age
27 years
Incorporated
12 May 1998
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 August 2025
(5 months ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(2 months remaining)
Learn more about Larton Livery Limited
Contact
Update Details
Address
Meadow House
Frankby Stiles
Frankby
CH48 1PL
England
Address changed on
9 May 2024
(1 year 8 months ago)
Previous address was
, Meadow House, Frankby Stiles, Frankby, Wirral, CH48 1PL
Companies in CH48 1PL
Telephone
01516256477
Email
Available in Endole App
Website
Lartonlivery.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
4
Christine Ada Dean
Director • Accountant • British • Lives in UK • Born in Dec 1947
William Charles Titley
Director • British • Lives in UK • Born in May 1940
Peter Thomas Quinlan-Sinclair
Director • Manager • British • Lives in England • Born in Dec 1991
The Larton Livery Employee Ownership Trust
PSC
Mrs Christine Ada Dean
PSC • British • Lives in UK • Born in Dec 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Arrowband Limited
Christine Ada Dean is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£265.38K
Increased by £180.27K (+212%)
Turnover
£4.18M
Increased by £4.18M (%)
Employees
14
Decreased by 2 (-13%)
Total Assets
£6.11M
Increased by £205.16K (+3%)
Total Liabilities
-£256.47K
Decreased by £2.48K (-1%)
Net Assets
£5.85M
Increased by £207.63K (+4%)
Debt Ratio (%)
4%
Decreased by 0.19% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 1 Aug 2025
Full Accounts Submitted
11 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 9 May 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 23 Mar 2024
Peter Thomas Quinlan-Sinclare (PSC) Appointed
1 Year 9 Months Ago on 21 Mar 2024
Christine Ada Dean (PSC) Appointed
1 Year 9 Months Ago on 21 Mar 2024
William Charles Titley (PSC) Appointed
1 Year 9 Months Ago on 21 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 11 Sep 2023
Abridged Accounts Submitted
2 Years 9 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover Larton Livery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 31 August 2025
Submitted on 11 Sep 2025
Confirmation statement made on 1 August 2025 with updates
Submitted on 1 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 15 Jan 2025
Confirmation statement made on 6 September 2024 with no updates
Submitted on 6 Sep 2024
Registered office address changed from , Meadow House, Frankby Stiles, Frankby, Wirral, CH48 1PL to Meadow House Frankby Stiles Frankby CH48 1PL on 9 May 2024
Submitted on 9 May 2024
Notification of William Charles Titley as a person with significant control on 21 March 2024
Submitted on 3 May 2024
Notification of Christine Ada Dean as a person with significant control on 21 March 2024
Submitted on 3 May 2024
Notification of Peter Thomas Quinlan-Sinclare as a person with significant control on 21 March 2024
Submitted on 3 May 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 23 Mar 2024
Confirmation statement made on 6 September 2023 with no updates
Submitted on 11 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs