Company NameLassco (RBK) Limited
DirectorAdrian John Amos
Company StatusActive
Company Number03537883
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleAntiquarian
Country of ResidenceEngland
Correspondence AddressBrunswick House
30 Wandsworth Road
London
SW8 2LG
Secretary NameMr Jan Stefan Lorett
NationalityBritish
StatusCurrent
Appointed08 November 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Shakespeare Road
London
SE24 0PY
Secretary NameMr Stefan Lorett
NationalityBritish
StatusCurrent
Appointed08 November 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House
30 Wandsworth Road
London
SW8 2LG
Director NameWilliam Graham Murphy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleRestorer
Correspondence Address101-108 Britannia Walk
London
N1 7LU
Secretary NameAdrian John Amos
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleAntiquarian
Country of ResidenceEngland
Correspondence AddressSt Peters
Wood Street
Wallingford
Oxfordshire
OX10 0AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(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

850 at £1Adrian John Amos
85.00%
Ordinary
150 at £1William Graham Murphy
15.00%
Ordinary

Financials

Year2014
Net Worth-£76,354
Current Liabilities£76,354

Accounts

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

Returns

Latest Return14 May 2023 (12 months ago)
Next Return Due28 May 2024 (2 weeks, 5 days from now)

Charges

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
11 March 2002Delivered on: 14 March 2002
Satisfied on: 26 April 2003
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

27 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
15 April 2014Director's details changed for Adrian John Amos on 1 January 2014 (2 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
15 April 2014Director's details changed for Adrian John Amos on 1 January 2014 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 September 2009Return made up to 31/03/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
31 May 2007Return made up to 31/03/07; full list of members (8 pages)
31 May 2007Secretary resigned (1 page)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/06
(8 pages)
23 September 2005Return made up to 31/03/05; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 March 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Return made up to 31/03/03; full list of members (7 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Particulars of mortgage/charge (4 pages)
26 October 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 March 2002Particulars of mortgage/charge (7 pages)
21 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
31 October 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001Ad 25/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 2001£ nc 100/1000 25/06/01 (1 page)
15 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 June 1999Return made up to 31/03/99; full list of members (6 pages)
25 August 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
25 August 1998Ad 31/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)