LASAROTTA LIMITED
Status | ACTIVE |
Company No. | 05651981 |
Category | Private Limited Company |
Incorporated | 12 Dec 2005 |
Age | 18 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
LASAROTTA LIMITED is an active private limited company with number 05651981. It was incorporated 18 years, 6 months ago, on 12 December 2005. The company address is 27 Old Gloucester Street 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 05 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: , the Apex 2 Sheriffs Orchard, Coventry, CV1 3PP
New address: 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 30 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bogdan Srejic
Change date: 2018-06-26
Documents
Change to a person with significant control
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gabija Srejc
Change date: 2018-06-26
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-26
Officer name: Mr Bogdan Srejic
Documents
Change person secretary company with change date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms. Gabija Srejic
Change date: 2018-06-26
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mr. Bogdan Srejic
Documents
Change sail address company with old address new address
Date: 18 Aug 2015
Category: Address
Type: AD02
New address: 7 Wharf Terrace Madeley Heath Crewe CW3 9LW
Old address: 6 Wharf Terrace Madeley Heath Crewe CW3 9LW England
Documents
Change person secretary company with change date
Date: 18 Aug 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms. Gabija Srejic
Change date: 2015-06-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change person director company with change date
Date: 18 Apr 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mr. Bogdan Srejic
Documents
Change sail address company with old address new address
Date: 18 Apr 2015
Category: Address
Type: AD02
Old address: 23 Thames Way Stafford ST17 9AZ United Kingdom
New address: 6 Wharf Terrace Madeley Heath Crewe CW3 9LW
Documents
Change person secretary company with change date
Date: 18 Apr 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms. Gabija Srejic
Change date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-20
Old address: , C/O the Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 31 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Change person director company with change date
Date: 29 Jul 2012
Action Date: 29 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Bogdan Srejic
Change date: 2012-07-29
Documents
Change sail address company with old address
Date: 29 Jul 2012
Category: Address
Type: AD02
Old address: 16 High Street Kingsley Stoke-on-Trent ST10 2AE England
Documents
Change person secretary company with change date
Date: 29 Jul 2012
Action Date: 29 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-29
Officer name: Ms. Gabija Srejic
Documents
Dissolved compulsory strike off suspended
Date: 17 May 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person secretary company with change date
Date: 07 Jan 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms. Gabija Srejic
Change date: 2010-12-12
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Bogdan Srejic
Change date: 2010-12-12
Documents
Change sail address company with old address
Date: 07 Jan 2011
Category: Address
Type: AD02
Old address: 75 Sunnybank Avenue Coventry CV3 4DS England
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 25 May 2010
Action Date: 25 May 2010
Category: Address
Type: AD01
Old address: , Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2rd
Change date: 2010-05-25
Documents
Accounts with accounts type total exemption full
Date: 12 May 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Move registers to sail company
Date: 29 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Mar 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr. Bogdan Srejic
Documents
Change person secretary company with change date
Date: 28 Mar 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms. Gabija Srejic
Change date: 2009-10-05
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bogdan srejic
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr. Bogdan srejic
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr. Bogdan srejic
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms. Gabija srejic
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gabija srejic
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bogdan srejic
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gabija srejic / 12/09/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 CHURCH VIEW,NEWTON ABBOT,TQ13 0JW
Number: | 09239058 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THURLOE STREET,LONDON,SW7 2LT
Number: | 03154191 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY BUILDING & CONSTRUCTION LTD
9 MULBERRY WAY,KILLAMARSH,S21 1JA
Number: | 10501324 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH
Number: | 11816167 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKSDRIFT MANAGEMENT COMPANY LIMITED
THE COACH HOUSE,HAVERFORDWEST,SA62 3JW
Number: | 04183295 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAK STAIR GATE COMPANY LIMITED
SAKINS 142 HIGH STREET,HARLOW,CM19 5EF
Number: | 09010269 |
Status: | ACTIVE |
Category: | Private Limited Company |