Advanced company searchLink opens in new window

LASSERTON LIMITED

Company number 01445337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2017 TM02 Termination of appointment of Jamie Owyn Davidson as a secretary on 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
20 Jun 2017 AP01 Appointment of Mr Martin James Cooper as a director on 20 June 2017
08 Jun 2017 AA Full accounts made up to 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,000,100
22 Apr 2015 MA Memorandum and Articles of Association
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Third amendment and restatement 26/03/2015
27 Mar 2015 TM01 Termination of appointment of Kathryn Davidson as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of David John Spencer as a director on 27 March 2015
03 Mar 2015 AA Full accounts made up to 30 September 2014
17 Dec 2014 AP01 Appointment of Mr David John Spencer as a director on 1 December 2014
17 Dec 2014 TM01 Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 8,000,100
23 Jul 2014 TM01 Termination of appointment of Evelyn Sanders as a director on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Michael John Ventham as a director on 6 June 2014
10 Feb 2014 AA Full accounts made up to 30 September 2013
20 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2013
27 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
19 Feb 2013 AA Full accounts made up to 30 September 2012
23 Nov 2012 MEM/ARTS Memorandum and Articles of Association
23 Nov 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2012 CH01 Director's details changed for Kathryn Sanders on 8 October 2012
08 Oct 2012 CH03 Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012