Company NameLassco Modern Salvage Ltd
Company StatusActive
Company Number08444035
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Previous NameThe Three Pigeons Inn Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Adrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Groome House
Black Prince Road Lambeth
London
SE11 6HY
Director NameMr Jan Stefan Lorett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address30 Wandsworth Road
London
SW8 2LG
Director NameMr Stefan Lorett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address30 Wandsworth Road
London
SW8 2LG
Director NameLassco (Holdings) Ltd (Corporation)
StatusCurrent
Appointed14 March 2013(same day as company formation)
Correspondence Address30 Wandsworth Road
London
SW8 2LG
Director NameMr Nicholas James Newman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wandsworth Road
London
SW8 2LG

Contact

Websitethethreepigeons.co.uk
Email address[email protected]
Telephone01844 277183
Telephone regionThame

Location

Registered Address30 Wandsworth Road
London
SW8 2LG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
21 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 April 2022Termination of appointment of Nicholas James Newman as a director on 31 March 2022 (1 page)
9 February 2022Compulsory strike-off action has been discontinued (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (3 pages)
16 October 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 September 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 August 2019Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 July 2019Appointment of Mr Nicholas Newman as a director on 24 July 2019 (2 pages)
24 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
(3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 July 2017Notification of Adrian Amos as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Adrian Amos as a person with significant control on 30 June 2017 (2 pages)
18 July 2017Notification of Adrian Amos as a person with significant control on 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
29 June 2015Registered office address changed from 30 Wandsworth Road London SW8 2LG to 30 Wandsworth Road London SW8 2LG on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 30 Wandsworth Road London SW8 2LG to 30 Wandsworth Road London SW8 2LG on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mr Jan Stefan Lorett on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from London Road Milton Common Thame Oxfordshire OX9 2JN to 30 Wandsworth Road London SW8 2LG on 29 June 2015 (1 page)
29 June 2015Registered office address changed from London Road Milton Common Thame Oxfordshire OX9 2JN to 30 Wandsworth Road London SW8 2LG on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mr Jan Stefan Lorett on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Jan Stefan Lorett on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Jan Stefan Lorett on 29 June 2015 (2 pages)
19 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)