Company NameLash Retail Ltd
DirectorKailasapillai Sivathasan
Company StatusActive
Company Number11990159
CategoryPrivate Limited Company
Incorporation Date10 May 2019(4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Kailasapillai Sivathasan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Howard Road
Upminster
Essex
RM14 2UU

Location

Registered Address146 Howard Road
Upminster
Essex
RM14 2UU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Charges

7 February 2022Delivered on: 7 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 32 clotherholme road, ripon, north yorkshire HG4 2DQ and registered at hm land registry with title number NYK210344.
Outstanding
21 January 2022Delivered on: 24 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 November 2021Delivered on: 2 December 2021
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: The freehold land known as co-operative retail services LTD, southwell road east, rainworth, mansfield NG21 0AA registered at hm land registry with title number NT410761; and. The freehold land known as ivy cottage, southwell road east, rainworth, mansfield NG21 0AA registered at hm land registry with title number NT411651.
Outstanding
27 September 2021Delivered on: 1 October 2021
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 382 holdenhurst road, bournemouth BH8 8BN as registered under title DT22 8960; and a first fixed charge. For more details please refer to the instrument.
Outstanding
17 May 2021Delivered on: 26 May 2021
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 26-28 green lane, thornton heath, CR7 8BB, as registered under title SGL689531; and a first fixed charge and as a continuing security for the payment and discharge or the secured liabilities, the borrower with full title guarantee charges to the lender, by way of fixed and floating charge. For more details please refer to the instrument.
Outstanding

Filing History

8 February 2024Registration of charge 119901590007, created on 1 February 2024 (50 pages)
8 February 2024Registration of charge 119901590008, created on 1 February 2024 (48 pages)
8 February 2024Registration of charge 119901590009, created on 1 February 2024 (49 pages)
25 January 2024Registration of charge 119901590006, created on 22 January 2024 (52 pages)
29 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
7 February 2022Registration of charge 119901590005, created on 7 February 2022 (6 pages)
24 January 2022Registration of charge 119901590004, created on 21 January 2022 (16 pages)
2 December 2021Registration of charge 119901590003, created on 30 November 2021 (38 pages)
1 October 2021Registration of charge 119901590002, created on 27 September 2021 (38 pages)
27 September 2021Amended micro company accounts made up to 28 February 2021 (2 pages)
26 May 2021Registration of charge 119901590001, created on 17 May 2021 (45 pages)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 May 2021Previous accounting period shortened from 31 May 2021 to 28 February 2021 (1 page)
30 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 May 2019Incorporation
Statement of capital on 2019-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)