Advanced company searchLink opens in new window

LASKOIL LIMITED

Company number 05250158

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)
21 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
09 Oct 2014 CH03 Secretary's details changed for Mr Ian Richard Elphick on 8 August 2014
08 Aug 2014 AD01 Registered office address changed from 1St Floor 12 Old Bond Street London W1S 4PW to The Corner House 2 High Street Aylesford Kent ME20 7BG on 8 August 2014
08 Aug 2014 AP03 Appointment of Mr Ian Richard Elphick as a secretary on 8 August 2014
08 Aug 2014 TM02 Termination of appointment of Perrys Secretaries Limited as a secretary on 8 August 2014
07 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
19 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
17 May 2011 AA Total exemption full accounts made up to 31 December 2010
22 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
18 May 2010 TM02 Termination of appointment of Perrys Chartered Accountants as a secretary
18 May 2010 AP04 Appointment of Perrys Secretaries Limited as a secretary
14 Dec 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mr Jacques Hubert Antoine Meys on 5 October 2009
14 Dec 2009 CH04 Secretary's details changed for Perrys Chartered Accountants on 5 October 2009
26 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
29 Jul 2009 288c Director's change of particulars / jacques meys / 23/07/2009
27 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2009 363a Return made up to 05/10/08; full list of members