- Company Overview for LASSERTON LIMITED (01445337)
- Filing history for LASSERTON LIMITED (01445337)
- People for LASSERTON LIMITED (01445337)
- Charges for LASSERTON LIMITED (01445337)
- More for LASSERTON LIMITED (01445337)
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
|
|
22 Apr 2015 | MA | Memorandum and Articles of Association | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |