Advanced company searchLink opens in new window

LASH HOLDINGS LIMITED

Company number 05510247

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)
22 Mar 2017 CH01 Director's details changed for Jonathan Gill on 22 March 2017
22 Mar 2017 CH01 Director's details changed for Matthew Bowling on 22 March 2017
22 Mar 2017 CH03 Secretary's details changed for Mr Stuart Leslie Hennell on 22 March 2017
08 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
24 Jul 2015 CH03 Secretary's details changed for Mr Stuart Leslie Hennell on 15 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Stuart Leslie Hennell on 15 July 2015
24 Jul 2015 CH01 Director's details changed for Jonathan Gill on 15 July 2015
24 Jul 2015 CH01 Director's details changed for Matthew Bowling on 15 July 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 CH01 Director's details changed for Mr Stuart Leslie Hennell on 8 August 2014
13 Aug 2014 CH03 Secretary's details changed for Mr Stuart Leslie Hennell on 8 August 2014
13 Aug 2014 CH01 Director's details changed for Mr Lloyd John Amsdon on 8 August 2014
13 Aug 2014 CH01 Director's details changed for John Gill (Formerly Adams) on 8 August 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 CH01 Director's details changed for Mr Lloyd John Amsdon on 1 March 2011
14 Aug 2013 CH01 Director's details changed for Mr Stuart Leslie Hennell on 19 January 2013
08 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
08 Aug 2013 CH01 Director's details changed for John Adams on 14 July 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011