Company NameLassco Ltd.
Company StatusActive
Company Number02896144
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Previous NameArchitectural Flooring (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Ferrous Gwilliam Auger
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(15 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Director NameMr Christopher Richard Martin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(16 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Director NameMr George Sidney Charles Amos
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(22 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
Vauxhall
Lambeth
SW8 2LG
Director NameTimothy Mark Shorrock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleManager
Correspondence Address132 Falkland Road
London
N8 0NP
Secretary NameLeslie Smith
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressTop Floor
Rear 140/150 Curton Road
London
Ec2
Secretary NameRobert Stanley Lovell
NationalityBritish
StatusResigned
Appointed08 January 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address107 Albion Road
London
N16 9PL
Director NameRobert Stanley Lovell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2002)
RoleCompany Director
Correspondence Address107 Albion Road
London
N16 9PL
Director NameAdrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2009)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressSt Peters
Wood Street
Wallingford
Oxfordshire
OX10 0AX
Secretary NameStefan Lorett
NationalityBritish
StatusResigned
Appointed29 May 2003(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2008)
RoleProperty Manager
Correspondence Address131 Shakespeare Road
London
SE24 0PY
Director NameThomas Alexander Bayliss
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 2007)
RoleSales Manager
Correspondence AddressFlat 1 33 Loughborough Road
Brixton
London
SW9 7TA
Director NameHamish Urquhart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 August 2007)
RoleDirector Sales
Correspondence Address105b Elspeth Road
London
SW11 1DP
Secretary NameJan Stefan Lorett
NationalityBritish
StatusResigned
Appointed20 January 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChurch Restorer
Correspondence Address131 Shakespeare Road
London
SE24 0PY
Director NameMr Nicholas Newman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 July 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelassco.co.uk
Telephone01844 277188
Telephone regionThame

Location

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

Shareholders

20k at £1Lassco (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,261,412
Cash£53,961
Current Liabilities£402,838

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months 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 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 May 2016Appointment of Mr George Sidney Charles Amos as a director on 8 March 2016 (3 pages)
14 March 2016Director's details changed for Mr Ferrous Gwilliam Auger on 1 January 2016 (2 pages)
14 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,000
(4 pages)
11 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,000
(4 pages)
11 March 2015Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,000
(4 pages)
1 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
8 May 2012Appointment of Mr Nicholas Newman as a director (2 pages)
12 March 2012Termination of appointment of Jan Lorett as a secretary (1 page)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a small company made up to 31 October 2010 (5 pages)
12 October 2011Secretary's details changed for Stefan Lorett on 8 September 2011 (1 page)
12 October 2011Secretary's details changed for Stefan Lorett on 8 September 2011 (1 page)
18 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 January 2011Appointment of Mr Christopher Richard Martin as a director (2 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mr Ferrous Gwilliam Auger on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mr Ferrous Gwilliam Auger on 1 October 2009 (2 pages)
2 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
23 April 2009Return made up to 09/02/09; full list of members (3 pages)
24 March 2009Director appointed mr ferrous auger (1 page)
18 February 2009Return made up to 09/02/08; full list of members (3 pages)
17 February 2009Return made up to 09/02/07; full list of members (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 February 2009Secretary appointed stefan lorett (2 pages)
8 February 2009Appointment terminated director adrian amos (1 page)
1 December 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 October 2008Appointment terminated secretary stefan lorett (1 page)
20 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 September 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Accounts for a small company made up to 31 October 2005 (6 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
25 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2005Company name changed architectural flooring (london) LIMITED\certificate issued on 11/03/05 (2 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 October 2003Return made up to 09/02/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
6 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Full accounts made up to 31 October 2001 (11 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 April 2001Director resigned (1 page)
12 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 March 2000Return made up to 09/02/00; full list of members (6 pages)
21 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Ad 10/02/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
21 February 2000Nc inc already adjusted 10/02/00 (1 page)
1 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1999Return made up to 09/02/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 March 1998Full accounts made up to 31 October 1997 (10 pages)
6 March 1998Return made up to 09/02/98; full list of members (6 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Registered office changed on 26/01/98 from: the clergy house mark street london EC2A 4ER (1 page)
6 October 1997Particulars of mortgage/charge (3 pages)
29 September 1997Return made up to 09/02/97; no change of members (4 pages)
25 June 1997New director appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 May 1996Accounts for a small company made up to 31 October 1995 (1 page)
26 March 1996Accounting reference date shortened from 28/02 to 31/10 (1 page)
23 February 1996Return made up to 09/02/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 28 February 1995 (1 page)
19 October 1995New secretary appointed (4 pages)
19 October 1995New director appointed (2 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
9 October 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 September 1995First Gazette notice for compulsory strike-off (2 pages)
9 February 1994Incorporation (19 pages)