London
SW8 2LG
Director Name | Adrian John Amos |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(28 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Antiquarian |
Country of Residence | England |
Correspondence Address | Brunswick House Wandsworth Road London SW8 2LG |
Secretary Name | Mr Anthony Craig Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 140 Dalston Lane Dalston London E8 1NG |
Director Name | Mr Anthony Craig Brook |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 140 Dalston Lane Dalston London E8 1NG |
Director Name | Mr Robert Stanley Lovell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 35 Station Road Forest Gate London E7 0ES |
Director Name | Adrian John Amos |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | The Vicarage Mark Street London EC2A 4ER |
Secretary Name | Timothy Mark Shorrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 132 Falkland Road London N8 0NP |
Director Name | Anthony Craig Brook |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(19 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 24 September 1999) |
Role | Salesman |
Correspondence Address | The Royal Oak 83 Wilton Way London E8 1BG |
Director Name | Anthony Michael Reeve |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 February 2014) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House 30 Wandsworth Road London SW8 2LG |
Director Name | Mr Ferrous Gwilliam Auger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2007) |
Role | Antiques Dealer |
Country of Residence | England |
Correspondence Address | 113 Dunstans Road East Dulwich London SE22 0HD |
Director Name | Mr Thomas Richard Hart |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(32 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Three Pigeons London Road Milton Common Thame Oxfordshire OX9 2JN |
Website | lassco.co.uk |
---|---|
Telephone | 01844 277185 |
Telephone region | Thame |
Registered Address | Brunswick House Wandsworth Road London SW8 2LG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Lassco (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,809 |
Current Liabilities | £139,395 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
5 February 2009 | Delivered on: 11 February 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 December 2005 | Delivered on: 15 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 June 1989 | Delivered on: 2 July 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc: all heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 July 2017 | Registered office address changed from The Three Pigeons London Road Milton Common Thame Oxfordshire OX9 2JN to Brunswick House Wandsworth Road London SW8 2LG on 25 July 2017 (1 page) |
---|---|
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 March 2014 | Termination of appointment of Anthony Reeve as a director (1 page) |
21 March 2014 | Termination of appointment of Thomas Hart as a director (1 page) |
21 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Appointment of Mr Thomas Richard Hart as a director (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 March 2010 | Director's details changed for Anthony Michael Reeve on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Adrian John Amos on 1 October 2009 (2 pages) |
30 March 2010 | Registered office address changed from Brunswick House 30 Wandsworth Road London SW8 2LG on 30 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Adrian John Amos on 1 October 2009 (1 page) |
30 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Adrian John Amos on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Anthony Michael Reeve on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Adrian John Amos on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 September 2008 | Return made up to 03/01/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 February 2008 | Director resigned (1 page) |
26 March 2007 | Company name changed lassco st. Michael's LIMITED\certificate issued on 26/03/07 (2 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
15 December 2005 | Particulars of mortgage/charge (9 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
15 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 April 2004 | Return made up to 11/01/04; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
6 March 2003 | Return made up to 11/01/03; full list of members
|
1 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 October 2001 | Return made up to 11/01/01; full list of members
|
4 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 November 2000 | Company name changed london architectural salvage & s upply company LIMITED(the)\certificate issued on 14/11/00 (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
20 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 January 2000 | Return made up to 11/01/00; full list of members
|
20 January 2000 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 January 1999 | Return made up to 11/01/99; no change of members
|
1 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 January 1998 | Return made up to 11/01/98; full list of members
|
1 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
14 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 March 1996 | Return made up to 11/01/96; no change of members (4 pages) |
28 November 1995 | Return made up to 11/01/95; full list of members (6 pages) |
3 October 1995 | Secretary resigned;director resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
2 November 1979 | Incorporation (17 pages) |