Company NameLassco House & Garden Limited
DirectorAdrian John Amos
Company StatusActive
Company Number01458870
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)
Previous NamesLondon Architectural Salvage & Supply Company Limited(The) and Lassco St. Michael's Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameAdrian John Amos
NationalityBritish
StatusCurrent
Appointed31 October 2000(21 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressBrunswick House Wandsworth Road
London
SW8 2LG
Director NameAdrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(28 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleAntiquarian
Country of ResidenceEngland
Correspondence AddressBrunswick House Wandsworth Road
London
SW8 2LG
Secretary NameMr Anthony Craig Brook
NationalityBritish
StatusResigned
Appointed01 January 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address140 Dalston Lane
Dalston
London
E8 1NG
Director NameMr Anthony Craig Brook
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address140 Dalston Lane
Dalston
London
E8 1NG
Director NameMr Robert Stanley Lovell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address35 Station Road
Forest Gate
London
E7 0ES
Director NameAdrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressThe Vicarage
Mark Street
London
EC2A 4ER
Secretary NameTimothy Mark Shorrock
NationalityBritish
StatusResigned
Appointed31 August 1994(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address132 Falkland Road
London
N8 0NP
Director NameAnthony Craig Brook
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(19 years, 10 months after company formation)
Appointment Duration2 days (resigned 24 September 1999)
RoleSalesman
Correspondence AddressThe Royal Oak
83 Wilton Way
London
E8 1BG
Director NameAnthony Michael Reeve
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(20 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2014)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House
30 Wandsworth Road
London
SW8 2LG
Director NameMr Ferrous Gwilliam Auger
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2007)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence Address113 Dunstans Road
East Dulwich
London
SE22 0HD
Director NameMr Thomas Richard Hart
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Three Pigeons London Road
Milton Common
Thame
Oxfordshire
OX9 2JN

Contact

Websitelassco.co.uk
Telephone01844 277185
Telephone regionThame

Location

Registered AddressBrunswick House
Wandsworth Road
London
SW8 2LG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Lassco (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£117,809
Current Liabilities£139,395

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

5 February 2009Delivered 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 2005Delivered 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 1989Delivered 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

Filing History

25 July 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 March 2014Termination of appointment of Anthony Reeve as a director (1 page)
21 March 2014Termination of appointment of Thomas Hart as a director (1 page)
21 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(4 pages)
21 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
23 November 2011Appointment of Mr Thomas Richard Hart as a director (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 March 2010Director's details changed for Anthony Michael Reeve on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Adrian John Amos on 1 October 2009 (2 pages)
30 March 2010Registered office address changed from Brunswick House 30 Wandsworth Road London SW8 2LG on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Adrian John Amos on 1 October 2009 (1 page)
30 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Adrian John Amos on 1 October 2009 (1 page)
30 March 2010Director's details changed for Anthony Michael Reeve on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Adrian John Amos on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 March 2009Return made up to 03/01/09; full list of members (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 September 2008Return made up to 03/01/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 February 2008Director resigned (1 page)
26 March 2007Company name changed lassco st. Michael's LIMITED\certificate issued on 26/03/07 (2 pages)
24 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/07
(7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 January 2006New director appointed (1 page)
9 January 2006Return made up to 03/01/06; full list of members (6 pages)
15 December 2005Particulars of mortgage/charge (9 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
15 February 2005Return made up to 11/01/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 April 2004Return made up to 11/01/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 March 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 October 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 November 2000Company name changed london architectural salvage & s upply company LIMITED(the)\certificate issued on 14/11/00 (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
20 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 January 1997Return made up to 11/01/97; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 March 1996Return made up to 11/01/96; no change of members (4 pages)
28 November 1995Return made up to 11/01/95; full list of members (6 pages)
3 October 1995Secretary resigned;director resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
2 November 1979Incorporation (17 pages)