- 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) |
---|---|---|---|
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 | |
07 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Mrs Evelyn Sanders on 1 January 2011 | |
16 Jun 2011 | AUD | Auditor's resignation | |
15 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
09 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
06 Aug 2010 | TM01 | Termination of appointment of Janice Sanders as a director | |
06 Aug 2010 | CH01 | Director's details changed for Mrs Evelyn Sanders on 30 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Kathryn Sanders on 30 July 2010 | |
06 May 2010 | AA | Full accounts made up to 30 September 2009 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
10 Dec 2009 | AP01 | Appointment of Mr Stephen Alan Larkin as a director | |
10 Dec 2009 | AP01 | Appointment of Nadarajah Logeswaran as a director | |
15 Oct 2009 | AR01 | Annual return made up to 30 July 2009 with full list of shareholders | |
10 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 24 |