30 Wandsworth Road
London
SW8 2LG
Secretary Name | Mr Jan Stefan Lorett |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Shakespeare Road London SE24 0PY |
Secretary Name | Mr Stefan Lorett |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick House 30 Wandsworth Road London SW8 2LG |
Director Name | William Graham Murphy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Restorer |
Correspondence Address | 101-108 Britannia Walk London N1 7LU |
Secretary Name | Adrian John Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Antiquarian |
Country of Residence | England |
Correspondence Address | St Peters Wood Street Wallingford Oxfordshire OX10 0AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lassco.co.uk |
---|---|
Telephone | 020 73942101 |
Telephone region | London |
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 |
850 at £1 | Adrian John Amos 85.00% Ordinary |
---|---|
150 at £1 | William Graham Murphy 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,354 |
Current Liabilities | £76,354 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 May 2023 (12 months ago) |
---|---|
Next Return Due | 28 May 2024 (2 weeks, 5 days from now) |
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 |
---|---|
11 March 2002 | Delivered 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 |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
---|---|
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Adrian John Amos on 1 January 2014 (2 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Adrian John Amos on 1 January 2014 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
31 May 2007 | Secretary resigned (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members
|
23 September 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 March 2004 | Return made up to 31/03/04; full list of members
|
12 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
26 October 2002 | Return made up to 31/03/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 March 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 31/03/01; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Ad 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 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
10 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
25 August 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
25 August 1998 | Ad 31/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |