A.P.LAST & SONS LIMITED
Status | ACTIVE |
Company No. | 00533134 |
Category | Private Limited Company |
Incorporated | 11 May 1954 |
Age | 70 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
A.P.LAST & SONS LIMITED is an active private limited company with number 00533134. It was incorporated 70 years, 19 days ago, on 11 May 1954. The company address is 3rd Floor 114a Cromwell Road, London, SW7 4AG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Anne Kieran
Change date: 2021-12-10
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Judith Anne Kieran
Change date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 12 Jul 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-23
Psc name: Judith Anne Kieran
Documents
Notification of a person with significant control
Date: 12 Jul 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Hatton Last
Notification date: 2021-06-23
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Notification of a person with significant control
Date: 17 Jun 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-17
Psc name: Kevin John Last
Documents
Cessation of a person with significant control
Date: 17 Jun 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Vincent Guillem
Cessation date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-10
Psc name: Mr Michael John Vincent Guillem
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: 3rd Floor 114a Cromwell Road London SW7 4AG
Change date: 2017-10-10
Old address: C/O Helmores 13/15 Carteret Street London SW1H 9DJ
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Vincent Guillem
Change date: 2017-10-10
Documents
Appoint person secretary company with name date
Date: 09 Oct 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-18
Officer name: Mrs Eithne Joan Last
Documents
Termination secretary company with name termination date
Date: 09 Oct 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Last
Termination date: 2017-09-18
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Vincent Guillem
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin John Last
Change date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-29
Officer name: Kevin John Last
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: 35/37 Grosvenor Gardens London SW1W 0BY
Change date: 2014-07-10
Documents
Appoint person director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Judith Anne Kieran
Documents
Appoint person director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Hatton Last
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Last
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Patricia Last
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin John Last
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from 35-37 grosvenor gardens london SW1W 0BY
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian last
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; change of members
Documents
Accounts with accounts type full
Date: 20 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; change of members
Documents
Legacy
Date: 03 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/97; full list of members
Documents
Legacy
Date: 01 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 17/09/96--------- £ si 260000@1=260000 £ ic 65000/325000
Documents
Resolution
Date: 01 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/96; change of members
Documents
Accounts with accounts type full
Date: 20 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/95; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 25 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 03 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/94; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/93; change of members
Documents
Legacy
Date: 17 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/92; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/91; no change of members
Documents
Some Companies
24 OSBORN STREET,LONDON,E1 6TD
Number: | 10850516 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A PROVINCIAL WORKS,HARROGATE,HG1 4QE
Number: | 05821837 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11936724 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CAMBRIA ROAD,EVESHAM,WR11 4QD
Number: | 11907686 |
Status: | ACTIVE |
Category: | Community Interest Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL010112 |
Status: | ACTIVE |
Category: | Limited Partnership |
30 CAMP ROAD,FARNBOROUGH,GU14 6EW
Number: | 06845640 |
Status: | ACTIVE |
Category: | Private Limited Company |