Advanced company searchLink opens in new window

LASCOM COMMUNICATIONS LTD

Company number 05172120

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)
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Dec 2016 AD01 Registered office address changed from 121-123 Principle House Fleet Road Fleet Hampshire GU51 3PD to 16 Northfield Road Northfield Road Church Crookham Fleet GU52 6ED on 5 December 2016
03 Dec 2016 MR01 Registration of charge 051721200002, created on 29 November 2016
12 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
07 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
28 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
22 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
20 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
25 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 AD01 Registered office address changed from 156a Fleet Road Fleet Surrey GU51 4BE on 9 January 2013
16 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
23 Feb 2012 AP01 Appointment of Mrs Esther Kate Cheshire as a director
16 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 10
22 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 May 2011 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 10 May 2011
06 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Karl Cheshire on 6 July 2010
12 Jan 2010 TM01 Termination of appointment of Gary Roche as a director
24 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
27 Oct 2009 AP01 Appointment of Mr Gary John Roche as a director