London
SW8 2LG
Director Name | Mr Christopher Richard Martin |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House 30 Wandsworth Road London SW8 2LG |
Director Name | Mr George Sidney Charles Amos |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick House 30 Wandsworth Road Vauxhall Lambeth SW8 2LG |
Director Name | Timothy Mark Shorrock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 132 Falkland Road London N8 0NP |
Secretary Name | Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Top Floor Rear 140/150 Curton Road London Ec2 |
Secretary Name | Robert Stanley Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 107 Albion Road London N16 9PL |
Director Name | Robert Stanley Lovell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 107 Albion Road London N16 9PL |
Director Name | Adrian John Amos |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2009) |
Role | Antiques Dealer |
Country of Residence | England |
Correspondence Address | St Peters Wood Street Wallingford Oxfordshire OX10 0AX |
Secretary Name | Stefan Lorett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2008) |
Role | Property Manager |
Correspondence Address | 131 Shakespeare Road London SE24 0PY |
Director Name | Thomas Alexander Bayliss |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 March 2007) |
Role | Sales Manager |
Correspondence Address | Flat 1 33 Loughborough Road Brixton London SW9 7TA |
Director Name | Hamish Urquhart |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2007) |
Role | Director Sales |
Correspondence Address | 105b Elspeth Road London SW11 1DP |
Secretary Name | Jan Stefan Lorett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Church Restorer |
Correspondence Address | 131 Shakespeare Road London SE24 0PY |
Director Name | Mr Nicholas Newman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 July 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House 30 Wandsworth Road London SW8 2LG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lassco.co.uk |
---|---|
Telephone | 01844 277188 |
Telephone region | Thame |
Registered Address | Brunswick House 30 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 |
20k at £1 | Lassco (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,261,412 |
Cash | £53,961 |
Current Liabilities | £402,838 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
26 October 2006 | Delivered on: 9 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 41 maltby street london t/no TGL279114. Outstanding |
21 October 2004 | Delivered on: 22 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a and situate at 30 wandsworth road london. Outstanding |
4 August 2004 | Delivered on: 25 August 2004 Persons entitled: Bermondsey Developments Limited Classification: Charge of whole Secured details: £200,000 due or to become due from the company to the chargee. Particulars: 41 maltby street london. Outstanding |
4 June 2004 | Delivered on: 9 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 41 maltby street london. Outstanding |
11 February 2003 | Delivered on: 20 February 2003 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 other companies named therein 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 |
19 January 1998 | Delivered on: 30 January 1998 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. See the mortgage charge document for full details. Outstanding |
26 September 1997 | Delivered on: 6 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or afl (holdings) limited to the chargee on any account whatsoever. Particulars: Part of 41 maltby street,london borough of southwark. Outstanding |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
---|---|
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 May 2016 | Appointment of Mr George Sidney Charles Amos as a director on 8 March 2016 (3 pages) |
14 March 2016 | Director's details changed for Mr Ferrous Gwilliam Auger on 1 January 2016 (2 pages) |
14 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from 9 Newbury Street London EC1A 7HU to Brunswick House 30 Wandsworth Road London SW8 2LG on 11 March 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
8 May 2012 | Appointment of Mr Nicholas Newman as a director (2 pages) |
12 March 2012 | Termination of appointment of Jan Lorett as a secretary (1 page) |
12 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
12 October 2011 | Secretary's details changed for Stefan Lorett on 8 September 2011 (1 page) |
12 October 2011 | Secretary's details changed for Stefan Lorett on 8 September 2011 (1 page) |
18 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Appointment of Mr Christopher Richard Martin as a director (2 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Mr Ferrous Gwilliam Auger on 1 October 2009 (2 pages) |
2 April 2010 | Director's details changed for Mr Ferrous Gwilliam Auger on 1 October 2009 (2 pages) |
2 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
23 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 March 2009 | Director appointed mr ferrous auger (1 page) |
18 February 2009 | Return made up to 09/02/08; full list of members (3 pages) |
17 February 2009 | Return made up to 09/02/07; full list of members (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 February 2009 | Secretary appointed stefan lorett (2 pages) |
8 February 2009 | Appointment terminated director adrian amos (1 page) |
1 December 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 October 2008 | Appointment terminated secretary stefan lorett (1 page) |
20 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 September 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Accounts for a small company made up to 31 October 2005 (6 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
25 April 2006 | Return made up to 09/02/06; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 March 2005 | Company name changed architectural flooring (london) LIMITED\certificate issued on 11/03/05 (2 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Return made up to 09/02/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 October 2003 | Return made up to 09/02/03; full list of members (6 pages) |
7 October 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 April 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 09/02/01; full list of members
|
15 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Ad 10/02/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
21 February 2000 | Nc inc already adjusted 10/02/00 (1 page) |
1 April 1999 | Resolutions
|
17 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
6 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the clergy house mark street london EC2A 4ER (1 page) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Return made up to 09/02/97; no change of members (4 pages) |
25 June 1997 | New director appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 May 1996 | Accounts for a small company made up to 31 October 1995 (1 page) |
26 March 1996 | Accounting reference date shortened from 28/02 to 31/10 (1 page) |
23 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 28 February 1995 (1 page) |
19 October 1995 | New secretary appointed (4 pages) |
19 October 1995 | New director appointed (2 pages) |
10 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
9 October 1995 | Return made up to 09/02/95; full list of members
|
12 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
9 February 1994 | Incorporation (19 pages) |