Company NameLaslodge Limited
Company StatusDissolved
Company Number01425889
CategoryPrivate Limited Company
Incorporation Date5 June 1979(44 years, 11 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cicely White
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(12 years after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkley Court Hale Lane
Edgware
Middlesex
HA8 8PJ
Director NameMr Frank White
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(12 years after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkley Court Hale Lane
Edgware
Middlesex
HA8 8PJ
Secretary NameMrs Vivienne Cole
NationalityBritish
StatusClosed
Appointed14 June 1991(12 years after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Correspondence AddressWaterside Cottage Brook Drive
Radlett
Hertfordshire
WD7 8ET
Director NameMrs Vivienne Naomi Cole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(20 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Cottage Brook Drive
Radlett
Hertfordshire
WD7 8ET
Director NameMrs Jacqueline Bergman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(20 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lancaster Avenue
Hadley Wood
Barnet
EN4 0ER

Location

Registered AddressKajaine House
57-67 High Street
Edgware
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

42 at £1Jacqueline Bergman
42.00%
Ordinary
42 at £1Mrs Vivienne Naomi Cole
42.00%
Ordinary
15 at £1Mrs Cicely White
15.00%
Ordinary
1 at £1Mr Frank White
1.00%
Ordinary

Financials

Year2014
Net Worth£121,024
Cash£114,781
Current Liabilities£69,174

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Kajaine House 57-67 High Street Edgware HA8 7DD on 1 August 2017 (1 page)
19 June 2017Director's details changed for Jacqueline Bergman on 26 April 2017 (2 pages)
19 June 2017Director's details changed for Mrs Cicely White on 26 April 2017 (2 pages)
19 June 2017Director's details changed for Mr Frank White on 26 April 2017 (2 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 January 2017Appointment of Jacqueline Bergman as a director on 5 May 2000 (2 pages)
9 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
8 July 2014Director's details changed for Mrs Vivienne Naomi Cole on 31 May 2013 (2 pages)
8 July 2014Secretary's details changed for Mrs Vivienne Cole on 31 May 2013 (1 page)
8 July 2014Director's details changed for Jacqueline Bergman on 31 May 2013 (2 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(8 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Director's details changed for Vivienne Naomi Cole on 1 January 2012 (2 pages)
11 July 2012Secretary's details changed for Mrs Vivienne Cole on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Vivienne Naomi Cole on 1 January 2012 (2 pages)
11 July 2012Secretary's details changed for Mrs Vivienne Cole on 1 January 2012 (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
10 July 2012Director's details changed for Mrs Cicily White on 1 January 2012 (2 pages)
10 July 2012Director's details changed for Mrs Cicily White on 1 January 2012 (2 pages)
14 February 2012Registered office address changed from 1St Floor 5 Bream's Buildings London EC4A 1DY on 14 February 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mrs Cicily White on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Frank White on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Jacqueline Bergman on 30 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 June 2009Return made up to 31/05/09; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 31/05/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: first floor 84 fetter lane london EC4A 1EQ (1 page)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2005Return made up to 31/05/05; full list of members (3 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (12 pages)
18 June 2004Return made up to 31/05/04; full list of members (9 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 June 2003Return made up to 31/05/03; full list of members (9 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 June 2002Return made up to 31/05/02; full list of members (9 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 31/05/01; full list of members (8 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 June 1997Return made up to 31/05/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 January 1997Registered office changed on 02/01/97 from: 238 temple chambers temple avenue london EC4Y 0DT (1 page)
16 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)