Company NameLasak UK Limited
Company StatusDissolved
Company Number05147615
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Behnam Tarfiee
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2004(1 day after company formation)
Appointment Duration17 years, 6 months (closed 14 December 2021)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address115 Chatsworth Road
London
NW2 4BH
Secretary NameMr Behnam Tarfiee
NationalityBritish
StatusClosed
Appointed09 June 2004(1 day after company formation)
Appointment Duration17 years, 6 months (closed 14 December 2021)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address115 Chatsworth Road
London
NW2 4BH
Director NameMr Behzad Tarfiee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 day after company formation)
Appointment Duration4 months (resigned 10 October 2004)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address115 Chatsworth Road
London
NW2 4BH
Director NameManoochehr Paykari
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed04 October 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address8 Wordsworth House
Stafford Road
London
NW6 5YT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Behnam Tarfiee
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,437
Cash£7,257
Current Liabilities£130,033

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End27 June

Filing History

9 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Registered office address changed from 289 Crusader House Unit 2E Cricklewood Broadway London NW2 6NX to 3 Randall Avenue London NW2 7RL on 13 July 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
24 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Behnam Tarfiee on 6 June 2010 (2 pages)
24 July 2010Director's details changed for Behnam Tarfiee on 6 June 2010 (2 pages)
24 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 August 2009Return made up to 08/06/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 115 chatsworth road willesden green london NW2 4BH (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
26 October 2006Director resigned (1 page)
27 June 2006Return made up to 08/06/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
15 July 2005Return made up to 08/06/05; full list of members (2 pages)
1 November 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Incorporation (19 pages)