Company NameLassco (Holdings) Ltd.
Company StatusActive
Company Number03393048
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameAFL (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jan Stefan Lorett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Director NameMr Adrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Director NameMr Stefan Lorett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Secretary NameAdrian John Amos
NationalityBritish
StatusCurrent
Appointed12 March 2003(5 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Director NameMr William Harold Amos
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(20 years after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceEngland
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
Appointed05 July 2017(20 years after company formation)
Appointment Duration6 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Secretary NameAdrian John Amos
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vicarage
Mark Street
London
EC2A 4ER
Secretary NameMr John William Nott-Bower
NationalityBritish
StatusResigned
Appointed26 August 1997(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
38 Greville Street
London
EC1N 8PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelassco.co.uk
Telephone020 73942101
Telephone regionLondon

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

1000 at £1Jan Stefan Lorett
9.07%
Ordinary
6.8k at £1Adrian Amos
61.61%
Ordinary
1.6k at £1George Sydney Charles Amos
14.66%
Ordinary
1.6k at £1William Harold Langan Amos
14.66%
Ordinary

Financials

Year2014
Net Worth£1,851,911
Cash£18,462
Current Liabilities£3,336,697

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Charges

5 February 2009Delivered on: 11 February 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the three pidgeons, london road, milton common, thame, oxfordshire t/n ON223659 see image for full details.
Outstanding
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
5 February 2009Delivered on: 11 February 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property known as the ropewalk, 41 maltby street, london.
Outstanding
5 February 2009Delivered on: 11 February 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H brunswick house 30 wandsworth road london t/no TGL58453.
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
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 to the chargee on any account whatsoever.
Particulars: 41 maltby street london borough of southwark t/n tgl 109256.
Outstanding
15 September 1997Delivered on: 3 October 1997
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

Filing History

18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 July 2017Appointment of Mr George Sidney Charles Amos as a director on 5 July 2017 (2 pages)
10 July 2017Appointment of Mr William Harold Amos as a director on 5 July 2017 (2 pages)
4 July 2017Notification of Adrian John Amos as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 11,030
(6 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 11,030
(4 pages)
31 July 2015Director's details changed for Adrian John Amos on 1 November 2013 (2 pages)
31 July 2015Secretary's details changed for Adrian John Amos on 1 November 2013 (1 page)
31 July 2015Director's details changed for Mr Jan Stefan Lorett on 1 November 2013 (2 pages)
31 July 2015Director's details changed for Adrian John Amos on 1 November 2013 (2 pages)
31 July 2015Director's details changed for Mr Jan Stefan Lorett on 1 November 2013 (2 pages)
31 July 2015Secretary's details changed for Adrian John Amos on 1 November 2013 (1 page)
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)
9 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 11,030
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 11,030
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Registered office address changed from 30 Wandsworth Road London SW8 2LG to 9 Newbury Street London EC1A 7HU on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 30 Wandsworth Road London SW8 2LG to 9 Newbury Street London EC1A 7HU on 1 August 2014 (1 page)
1 August 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Secretary's details changed for Adrian John Amos on 1 January 2012 (2 pages)
23 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Adrian John Amos on 1 January 2012 (2 pages)
23 October 2012Secretary's details changed for Adrian John Amos on 1 January 2012 (2 pages)
23 October 2012Director's details changed for Adrian John Amos on 1 January 2012 (2 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (4 pages)
19 October 2011Accounts for a small company made up to 31 October 2010 (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Jan Stefan Lorett on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Jan Stefan Lorett on 1 October 2009 (2 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
3 July 2009Return made up to 26/06/09; full list of members (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
11 January 2008Return made up to 26/06/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
27 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
31 August 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(7 pages)
11 March 2005Company name changed afl (holdings) LIMITED\certificate issued on 11/03/05 (2 pages)
8 October 2004Return made up to 26/06/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
8 May 2004Ad 26/02/04--------- £ si 780@1=780 £ ic 10000/10780 (2 pages)
8 May 2004Particulars of contract relating to shares (3 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 September 2003Registered office changed on 30/09/03 from: the clergy house mark street london EC2A 4ER (1 page)
3 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
7 May 2003Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
5 October 2001Return made up to 26/06/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
20 October 2000Ad 04/09/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 2000Return made up to 26/06/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 October 1999 (7 pages)
4 July 1999Full accounts made up to 31 October 1998 (6 pages)
10 September 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
22 October 1997Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
6 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (20 pages)