LASCAR ELECTRONICS LIMITED

Module House Module House, Salisbury, SP5 2SJ, Wiltshire
StatusACTIVE
Company No.05472682
CategoryPrivate Limited Company
Incorporated06 Jun 2005
Age18 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

LASCAR ELECTRONICS LIMITED is an active private limited company with number 05472682. It was incorporated 18 years, 11 months, 12 days ago, on 06 June 2005. The company address is Module House Module House, Salisbury, SP5 2SJ, Wiltshire.



Company Fillings

Accounts with accounts type full

Date: 30 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Carleton Earl Saunders Iv

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Donald, Jr Robert Hagen

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Walker Martin

Appointment date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Kownacki

Termination date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Darcy

Termination date: 2022-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-17

Charge number: 054726820004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054726820003

Documents

View document PDF

Memorandum articles

Date: 03 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2022

Action Date: 14 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-14

Charge number: 054726820003

Documents

View document PDF

Resolution

Date: 30 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-22

Psc name: Brian Geoffrey Currie

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cimsense Uk Limited

Notification date: 2022-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-22

Psc name: Glynis Currie

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Glynis Currie

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald, Jr Robert Hagen

Appointment date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr Eric Kownacki

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054726820002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-07

Psc name: Mrs Glynis Currie

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glynis Currie

Change date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Geoffrey Currie

Change date: 2021-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2021

Action Date: 06 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-06

Charge number: 054726820002

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Sean Douglas Wigmore

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Burton

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Clive Andrew Allen

Termination date: 2017-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-16

Officer name: Geoffrey Clive Andrew Allen

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-09

Officer name: Brian Geoffrey Currie

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Douglas Wigmore

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cross

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian John Navey

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rod Stefan Piwowarski

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Rod Stefan Piwowarski

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Peter James Cross

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Alan Robert Darcy

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Cameron

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 899999@1=899999 £ ic 1/900000

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed larasian LIMITED\certificate issued on 30/09/05

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/09/05

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: burgate court burgate fordingbridge hampshire SP6 1LX

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & S ENTERPRISES LIMITED

98 DUDLEY STREET,WEST BROMWICH,B70 9AJ

Number:04631886
Status:ACTIVE
Category:Private Limited Company

HIGHLY STRUNG RIGGING LTD

15 KIRKRIGGS AVENUE,GLASGOW,G73 4LG

Number:SC401272
Status:ACTIVE
Category:Private Limited Company

IDEALS UK PACKAGING LTD

UNIT 44 HALLIWELL INDUSTRIAL ESTATE,BOLTON,BL1 8DL

Number:10919981
Status:ACTIVE
Category:Private Limited Company

LARGESEARCH LIMITED

BIWATER HOUSE,DORKING,RH4 1TZ

Number:02650576
Status:ACTIVE
Category:Private Limited Company

LIVING WORD MINISTRY (HULL)

145 DE LA POLE AVENUE,HULL,HU3 6RD

Number:10143412
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRIMA EMPTOR LIMITED

127 LONDON ROAD,NANTWICH,CW5 6LP

Number:09194093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source