Advanced company searchLink opens in new window

LASSO RIGHTS LIMITED

Company number 09915929

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)
17 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
17 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
28 May 2024 AA Accounts for a small company made up to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
25 Aug 2023 AA Accounts for a small company made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
07 Jul 2022 AA Accounts for a small company made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
05 Jul 2021 AA Accounts for a small company made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 124 Finchley Road London NW3 5JS on 1 June 2021
30 Mar 2021 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU England to 71 Queen Victoria Street London EC4V 4BE on 30 March 2021
21 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
27 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
11 Nov 2019 PSC08 Notification of a person with significant control statement
11 Nov 2019 PSC07 Cessation of Fintage Investments B.V as a person with significant control on 7 November 2019
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
08 Jun 2019 AP01 Appointment of Ms Maria Teresa Forte as a director on 1 March 2019
11 Apr 2019 AD01 Registered office address changed from 78 Whitfield Street London W1T 4EZ United Kingdom to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 11 April 2019
21 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates