Advanced company searchLink opens in new window

LAE RESCO LIMITED

Company number 13276755

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
19 Jul 2021 PSC02 Notification of Lae Property Holdings Limited as a person with significant control on 15 July 2021
16 Jul 2021 PSC01 Notification of Peter Richard Ellicott as a person with significant control on 26 March 2021
16 Jul 2021 PSC01 Notification of John Ernest Ellicott as a person with significant control on 26 March 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 2,250.50
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 4,499.50
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 4,499.50
30 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 4,499.50
30 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2021 SH19 Statement of capital on 23 April 2021
  • GBP 2,249.50
23 Apr 2021 CAP-SS Solvency Statement dated 26/03/21
23 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Apr 2021 SH19 Statement of capital on 23 April 2021
  • GBP 2,250
23 Apr 2021 CAP-SS Solvency Statement dated 26/03/21
23 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-18
  • GBP .5