LAS ELECTRICAL LTD
Status | ACTIVE |
Company No. | 09531371 |
Category | Private Limited Company |
Incorporated | 08 Apr 2015 |
Age | 9 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
LAS ELECTRICAL LTD is an active private limited company with number 09531371. It was incorporated 9 years, 1 month, 22 days ago, on 08 April 2015. The company address is 4th Floor,Radius House, 4th Floor,Radius House,, Watford, WD17 1HP, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Gazette filings brought up to date
Date: 07 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leonard Andrew Stacey
Change date: 2021-04-20
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Andrew Stacey
Change date: 2021-04-20
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leonard Andrew Stacey
Change date: 2021-04-20
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr Leonard Andrew Stacey
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Andrew Stacey
Change date: 2019-10-07
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-07
Psc name: Mr Leonard Andrew Stacey
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Old address: Unit 3, Office Village Chester Business Park Chester Cheshire CH4 9QP England
Change date: 2019-03-26
New address: 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: Unit 3, Office Village Chester Business Park Chester Cheshire England
New address: Unit 3, Office Village Chester Business Park Chester Cheshire CH4 9QP
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Notification of a person with significant control
Date: 19 Apr 2018
Action Date: 08 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leonard Andrew Stacey
Notification date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Address
Type: AD01
New address: Unit 3, Office Village Chester Business Park Chester Cheshire
Old address: 79 Humber Way Slough Berkshire SL3 8SR England
Change date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-28
Old address: 27 North Orbital Road Uxbridge Middlesex UB9 5EY England
New address: 79 Humber Way Slough Berkshire SL3 8SR
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-28
Officer name: Mr Leonard Andrew Stacey
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Some Companies
COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 10338415 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MOUNT PLEASANT,CHORLEY,PR6 9RR
Number: | 08820559 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNSMERRY MENEFREDA WAY,WADEBRIDGE,PL27 6QL
Number: | 11395756 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008713 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
26 CURTAIN ROAD,LONDON,EC2A 3NY
Number: | 08215314 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.A.P. (EXECUTIVE SEARCH) LIMITED
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 10601606 |
Status: | ACTIVE |
Category: | Private Limited Company |