Advanced company searchLink opens in new window

LAS CONTRACTS LIMITED

Company number 11483798

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)
13 Sep 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
17 Aug 2023 AAMD Amended total exemption full accounts made up to 31 July 2022
25 Jul 2023 AD01 Registered office address changed from International House 223 Regent Street Las Contracts Ltd C/O: Setup London W1B 2QD England to 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX on 25 July 2023
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
16 Dec 2020 TM01 Termination of appointment of Hayley Ann Litchfield as a director on 5 May 2020
09 Nov 2020 AD01 Registered office address changed from 14/2G Docklands Business Centre Tiller Road London E14 8PX England to International House 223 Regent Street Las Contracts Ltd C/O: Setup London W1B 2QD on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Razaul Kabir as a director on 9 November 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
18 May 2020 AD01 Registered office address changed from 601 International House 223 Regent Street Lcl C/O Setup London W1B 2QD England to 14/2G Docklands Business Centre Tiller Road London E14 8PX on 18 May 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Feb 2020 AP01 Appointment of Ms Hayley Ann Litchfield as a director on 7 February 2020
23 Jan 2020 AP01 Appointment of Mr Razaul Kabir as a director on 10 January 2020
31 Jul 2019 PSC04 Change of details for Mr Leicester Siljeur as a person with significant control on 31 July 2019
31 Jul 2019 CH01 Director's details changed for Mr Leicester Siljeur on 31 July 2019
30 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 601 International House 223 Regent Street Lcl C/O Setup London W1B 2QD on 30 July 2019
30 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
04 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01