Company NameLas Anod Limited
DirectorAmy Mann
Company StatusActive
Company Number09434172
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Amy Mann
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 26 Corringham Court Corringham Road
London
NW11 7BY

Location

Registered AddressFlat 26 Corringham Court
Corringham Road
London
NW11 7BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
19 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 December 2018Change of details for Ms Amy Mann as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Ms Amy Mann on 18 December 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
25 May 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Director's details changed for Ms Amy Mann on 29 December 2017 (2 pages)
29 December 2017Change of details for Ms Amy Mann as a person with significant control on 29 December 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 May 2017Director's details changed for Ms Amy Mann on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Ms Amy Mann on 12 May 2017 (2 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 February 2016Director's details changed for Amy Mann on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Amy Mann on 16 February 2016 (2 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
24 April 2015Director's details changed for Amy Mann on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Amy Mann on 24 April 2015 (2 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(26 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 1
(26 pages)