Company NameLascot Ltd
Company StatusDissolved
Company Number04902768
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Stanley Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(2 years, 9 months after company formation)
Appointment Duration11 years (closed 13 June 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address141 Curtain Road
London
EC2A 3BX
Secretary NameAlasdair John Douglas Smart
NationalityBritish
StatusClosed
Appointed01 November 2013(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address141 Curtain Road
London
EC2A 3BX
Director NameRachel Anne Murray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RolePlay Development Officer
Country of ResidenceEngland
Correspondence Address58 Weald View Road
Tonbridge
Kent
TN9 2NQ
Secretary NameGeoffrey Reid
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Grafton Road
London
W3 6PB
Director NameMr Leslie Henry Alden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address189 Upland Road
East Dulwich
London
SE22 0DG
Director NameGeoffrey Reid
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2008)
RoleCharity Director
Correspondence Address35 Grafton Road
London
W3 6PB
Secretary NameBrian Cowie
NationalityBritish
StatusResigned
Appointed07 November 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2006)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Dalberg Road
London
SW2 1AN
Director NameMarian Wojciech Itzin-Borowy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2006)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2 L Hermitage Road
Upper Norwood
London
SE19 3QR
Director NameMs Jude Ann Winter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2016)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address191 Brooke Road
London
E5 8AB
Secretary NameMs Elaine Claire Battson
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 January 2007)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
88 Southgate Road
London
N1 3JD
Secretary NameMs Jude Ann Winter
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2007)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address191 Brooke Road
London
E5 8AB
Secretary NameStephen John Mason
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2010)
RoleCompany Director
Correspondence Address58 Culverden Park
Tunbridge Wells
Kent
TN4 9QS
Secretary NameStephen Rowland
StatusResigned
Appointed29 June 2010(6 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence AddressAsh Grove Bus Depot Mare Street
Hackney
London
SW9 8ND
Secretary NameMr Douglas Marshall Downie
StatusResigned
Appointed01 September 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2013)
RoleCompany Director
Correspondence Address88 Old Street
London
EC1V 9HU

Contact

Websitelascot.co.uk

Location

Registered Address141 Curtain Road
London
EC2A 3BX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
7 April 2016Termination of appointment of Jude Ann Winter as a director on 31 March 2016 (1 page)
6 October 2015Director's details changed for Mr David Stanley Powell on 1 January 2015 (2 pages)
6 October 2015Annual return made up to 17 September 2015 no member list (3 pages)
6 October 2015Director's details changed for Mr David Stanley Powell on 1 January 2015 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (12 pages)
24 April 2015Registered office address changed from Ash Grove Bus Depot Mare Street Hackney London SW9 8ND to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (12 pages)
10 October 2014Annual return made up to 17 September 2014 no member list (3 pages)
20 January 2014Director's details changed for David Stanley Powell on 20 December 2013 (2 pages)
19 December 2013Appointment of Alasdair John Douglas Smart as a secretary (3 pages)
13 December 2013Termination of appointment of Douglas Downie as a secretary (1 page)
16 October 2013Full accounts made up to 31 March 2013 (12 pages)
25 September 2013Annual return made up to 17 September 2013 no member list (4 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
25 September 2012Annual return made up to 17 September 2012 no member list (4 pages)
12 October 2011Full accounts made up to 31 March 2011 (12 pages)
28 September 2011Annual return made up to 17 September 2011 no member list (4 pages)
8 October 2010Full accounts made up to 31 March 2010 (12 pages)
1 October 2010Annual return made up to 17 September 2010 no member list (3 pages)
30 September 2010Appointment of Mr Douglas Marshall Downie as a secretary (2 pages)
30 September 2010Termination of appointment of Stephen Rowland as a secretary (1 page)
27 August 2010Termination of appointment of Stephen Mason as a secretary (1 page)
30 July 2010Appointment of Stephen Rowland as a secretary (1 page)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
1 December 2009Annual return made up to 17 September 2009 no member list (2 pages)
11 February 2009Memorandum and Articles of Association (12 pages)
11 February 2009Resolutions
  • RES13 ‐ Directors conflict of interest 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2009Full accounts made up to 31 March 2008 (12 pages)
30 September 2008Registered office changed on 30/09/2008 from 10 somerleyton road brixton london SW9 8ND (1 page)
30 September 2008Annual return made up to 17/09/08 (3 pages)
29 September 2008Appointment terminated director geoffrey reid (1 page)
23 January 2008Full accounts made up to 31 March 2007 (13 pages)
23 October 2007Annual return made up to 17/09/07 (4 pages)
9 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
30 October 2006Annual return made up to 17/09/06 (4 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
21 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 November 2005Annual return made up to 17/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 September 2004Annual return made up to 17/09/04 (4 pages)
30 September 2004New director appointed (2 pages)
27 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 February 2004New director appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
17 September 2003Incorporation (19 pages)