LASIG REALISATIONS 1 LIMITED

Ship Canal House, 8th Floor, 98 Ship Canal House, 8th Floor, 98, Manchester, M2 4WU
StatusDISSOLVED
Company No.06326861
CategoryPrivate Limited Company
Incorporated27 Jul 2007
Age16 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution08 Oct 2021
Years2 years, 8 months, 9 days

SUMMARY

LASIG REALISATIONS 1 LIMITED is an dissolved private limited company with number 06326861. It was incorporated 16 years, 10 months, 21 days ago, on 27 July 2007 and it was dissolved 2 years, 8 months, 9 days ago, on 08 October 2021. The company address is Ship Canal House, 8th Floor, 98 Ship Canal House, 8th Floor, 98, Manchester, M2 4WU.



Company Fillings

Gazette dissolved liquidation

Date: 08 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: Ship Canal House, 8th Floor, 98 King Street Manchester M2 4WU

Old address: 8th Floor Ship Canal House 98 King Street Manchester M2 4WB

Change date: 2021-03-29

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 063268610010

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 063268610009

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 063268610011

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 063268610008

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed las iguanas holdings LIMITED\certificate issued on 29/10/20

Documents

View document PDF

Change of name notice

Date: 29 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Forrester Spragg

Termination date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Rowland Walker

Termination date: 2020-10-08

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Resolution

Date: 29 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

New address: 8th Floor Ship Canal House 98 King Street Manchester M2 4WB

Old address: 1st Floor 163 Eversholt Street London NW1 1BU United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 26 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-14

Charge number: 063268610011

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Adrian Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-06

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Forrester Spragg

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richards

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-15

Charge number: 063268610010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-15

Charge number: 063268610009

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Doubleday

Termination date: 2017-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Giles Matthew Oliver David

Appointment date: 2017-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-21

Officer name: Timothy John Doubleday

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Casual Dining Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: Mohsen Shamel

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieron John Pollock

Termination date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063268610006

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063268610007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-05

Charge number: 063268610008

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Sep 2015

Category: Address

Type: AD03

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-20

Officer name: Timothy John Doubleday

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: Ron Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richards

Appointment date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Doubleday

Appointment date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: Ian Smeeton Neill

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eren Ali

Termination date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Thomas Messiter Ind

Termination date: 2015-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-20

Officer name: Kieron John Pollock

Documents

View document PDF

Change sail address company with new address

Date: 22 Sep 2015

Category: Address

Type: AD02

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

New address: 1st Floor 163 Eversholt Street London NW1 1BU

Old address: 54a Whiteladies Rd Clifton Bristol BS8 2NH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-20

Charge number: 063268610007

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063268610006

Charge creation date: 2015-07-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohsen Shamel

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-14

Officer name: Mr Ron Pearson

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: 54a 54a Whiteladies Rd Clifton Bristol BS8 2NH England

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Thomas Messiter Ind

Change date: 2014-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: 38 Whiteladies Road Bristol BS8 2LG England

Change date: 2014-06-19

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hill

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Alan Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: 38 Whiteladies Road Bristol BS8 2LG England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: 113 Whiteladies Road Clifton Bristol BS8 2PB

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2013

Action Date: 25 Feb 2013

Category: Capital

Type: SH01

Capital : 1,017.00 GBP

Date: 2013-02-25

Documents

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Legacy

Date: 06 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Resolution

Date: 16 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Resolution

Date: 01 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 26/08/09\gbp si [email protected]=37.5\gbp ic 830/867.5\

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 905/830\26/08/09\gbp sr [email protected]=75\

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 935/905\26/08/09\gbp sr [email protected]=30\

Documents

View document PDF

Resolution

Date: 01 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr ian smeeton neill

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND PETER GALLANT LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015106
Status:ACTIVE
Category:Limited Partnership

BIRRELL AND RAINFORD OPTICIANS LIMITED

3 COATES PLACE,EDINBURGH,EH3 7AA

Number:SC383043
Status:ACTIVE
Category:Private Limited Company

HENLEY CHANGE LEADERSHIP LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:08554952
Status:ACTIVE
Category:Private Limited Company

HIGHLAND LOG HOMES LIMITED

IMRICH LODGE, LOCH IMRICH,INVERNESS-SHIRE,PH20 1DS

Number:SC314386
Status:ACTIVE
Category:Private Limited Company

MG FLATS LLP

BRIGHTWALTON HOUSE,NEWBURY,RG20 7BZ

Number:OC398021
Status:ACTIVE
Category:Limited Liability Partnership

TJW PROJECT MANAGEMENT SERVICES LIMITED

OAK COTTAGE CAGE LANE,COLCHESTER,CO4 5RU

Number:05542670
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