LASSA HOLDINGS LTD

37 Chapel Street, London, NW1 5DP, England
StatusACTIVE
Company No.06740019
Category
Incorporated03 Nov 2008
Age15 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution16 Apr 2019
Years5 years, 1 month, 2 days

SUMMARY

LASSA HOLDINGS LTD is an active with number 06740019. It was incorporated 15 years, 6 months, 15 days ago, on 03 November 2008 and it was dissolved 5 years, 1 month, 2 days ago, on 16 April 2019. The company address is 37 Chapel Street, London, NW1 5DP, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-14

Officer name: Fernando Caumba

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mr Fernando Caumba

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Purcell

Termination date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Da Costa

Appointment date: 2019-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 37 Chapel Street London NW1 5DP

Old address: 37 Chapel Street 37 Chapel Street London NW1 5DP England

Change date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aex Da Costa

Notification date: 2019-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: Pimlico Resources Centre Walston House Aylesford Street London SW1V 3RL

New address: 37 Chapel Street 37 Chapel Street London NW1 5DP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Administrative restoration company

Date: 09 Sep 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lassa\certificate issued on 09/09/19

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2018

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benedicte Babord

Termination date: 2017-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kath Ivens

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Purcell

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: 17 Langdon House Leather Lane London EC1N 7TN

Change date: 2012-09-24

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gibson

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Benedicte Babord

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2012

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Schwarz

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Ivens

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Schoyen

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-15

Officer name: Ms Nanncy Germano Schwarz

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Schoyen

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Ivens

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Milton Wasanswa

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mr Andreas Sch??Yen

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Sch??Yen

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nanncy Germano Schwarz

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmen Neto

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Molloy None

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Carmen Neto

Documents

View document PDF

Incorporation company

Date: 03 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRESSY ROOMS LIMITED

45 SANGLEY ROAD,LONDON,SE25 6QX

Number:06984914
Status:ACTIVE
Category:Private Limited Company

JENNIFER ARMSTRONG LIMITED

107 CONNAUGHT ROAD,READING,RG30 2UE

Number:10956137
Status:ACTIVE
Category:Private Limited Company

JIGSAW FLOORING LIMITED

2 SMITHY GREEN,STOCKPORT,SK6 1NG

Number:11872669
Status:ACTIVE
Category:Private Limited Company

JKL LIMITED

54A BALENA CLOSE,POOLE,BH17 7DY

Number:03364921
Status:ACTIVE
Category:Private Limited Company

MCW CONSULTING LTD

THE COTTAGE WELFORD ROAD,LUTTERWORTH,LE17 6DY

Number:09687054
Status:ACTIVE
Category:Private Limited Company

THE VAPEOLOGISTS (CROMER) LTD

11 MILL VIEW WAY,WYMONDHAM,NR18 9BQ

Number:11846022
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