Advanced company searchLink opens in new window

LASCELLS LIMITED

Company number 03348010

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)
09 Sep 2024 AD01 Registered office address changed from Unit 1-2 Walkmill Business Park Sutton Road Market Drayton TF9 2HT England to The Aurora Building Old Junction Road Market Drayton Shropshire TF9 3WA on 9 September 2024
11 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
17 May 2023 MR01 Registration of charge 033480100002, created on 16 May 2023
14 Jun 2022 MR01 Registration of charge 033480100001, created on 8 June 2022
16 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
17 Apr 2020 PSC01 Notification of Rory Alexander Mcrae Whitehead as a person with significant control on 29 October 2019
17 Apr 2020 PSC07 Cessation of Brian Kenneth Cartland as a person with significant control on 29 October 2019
16 Apr 2019 AA Micro company accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
28 Mar 2019 TM01 Termination of appointment of Brian Kenneth Cartland as a director on 28 March 2019
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 588
22 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 AD01 Registered office address changed from Unit 1-3 Walkmill Business Park Sutton Road Market Drayton Shropshire TF9 2HT to Unit 1-2 Walkmill Business Park Sutton Road Market Drayton TF9 2HT on 16 November 2017
26 Oct 2017 TM01 Termination of appointment of Karl Fairbank as a director on 17 October 2017
21 Aug 2017 AA Micro company accounts made up to 31 December 2016