Company NameL.A.S.P. System Ltd
Company StatusDissolved
Company Number06319676
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAgostino Lauria
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressZ. I. Strada 19
Sassari
07100
Italy
Secretary NameMassimiliano Lauria
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressZ. I. Strada 19
Sassari
07100
Italy

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Agostino Lauria
60.00%
Ordinary
200 at £1Alessandro Lauria
20.00%
Ordinary
200 at £1Massimiliano Lauria
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,254
Cash£84,613
Current Liabilities£89,867

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 20 July 2015 with a full list of shareholders (4 pages)
23 September 2015Director's details changed for Agostino Lauria on 1 January 2015 (2 pages)
23 September 2015Director's details changed for Agostino Lauria on 1 January 2015 (2 pages)
23 September 2015Director's details changed for Agostino Lauria on 1 January 2015 (2 pages)
23 September 2015Annual return made up to 20 July 2015 with a full list of shareholders (4 pages)
28 July 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
28 July 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
29 September 2014Annual return made up to 20 July 2013 (14 pages)
29 September 2014Annual return made up to 20 July 2010 (14 pages)
29 September 2014Annual return made up to 20 July 2010 (14 pages)
29 September 2014Total exemption full accounts made up to 31 July 2010 (8 pages)
29 September 2014Total exemption full accounts made up to 31 July 2010 (8 pages)
29 September 2014Annual return made up to 20 July 2009 (10 pages)
29 September 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
29 September 2014Administrative restoration application (3 pages)
29 September 2014Total exemption full accounts made up to 31 July 2012 (8 pages)
29 September 2014Annual return made up to 20 July 2009 (10 pages)
29 September 2014Registered office address changed from 5 Percy Street Office 4 London W1T 1DG to 35 New Bridge Street London EC4V 6BW on 29 September 2014 (2 pages)
29 September 2014Total exemption full accounts made up to 31 July 2008 (8 pages)
29 September 2014Annual return made up to 20 July 2014 with a full list of shareholders (14 pages)
29 September 2014Annual return made up to 20 July 2008 with a full list of shareholders (10 pages)
29 September 2014Annual return made up to 20 July 2008 with a full list of shareholders (10 pages)
29 September 2014Total exemption full accounts made up to 31 July 2009 (8 pages)
29 September 2014Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
29 September 2014Administrative restoration application (3 pages)
29 September 2014Total exemption full accounts made up to 31 July 2008 (8 pages)
29 September 2014Total exemption full accounts made up to 31 July 2011 (8 pages)
29 September 2014Total exemption full accounts made up to 31 July 2012 (8 pages)
29 September 2014Annual return made up to 20 July 2012 (14 pages)
29 September 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
29 September 2014Annual return made up to 20 July 2012 (14 pages)
29 September 2014Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
29 September 2014Total exemption full accounts made up to 31 July 2011 (8 pages)
29 September 2014Annual return made up to 20 July 2013 (14 pages)
29 September 2014Registered office address changed from 5 Percy Street Office 4 London W1T 1DG to 35 New Bridge Street London EC4V 6BW on 29 September 2014 (2 pages)
29 September 2014Total exemption full accounts made up to 31 July 2009 (8 pages)
29 September 2014Annual return made up to 20 July 2014 with a full list of shareholders (14 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
20 July 2007Incorporation (17 pages)
20 July 2007Incorporation (17 pages)