LAS ELECTRICAL LTD

4th Floor,Radius House, 4th Floor,Radius House,, Watford, WD17 1HP, England
StatusACTIVE
Company No.09531371
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIFTROOM LTD

COLERIDGE HOUSE,SLOUGH,SL1 1PE

Number:10338415
Status:ACTIVE
Category:Private Limited Company

HORWICH STEELWORKS LIMITED

10 MOUNT PLEASANT,CHORLEY,PR6 9RR

Number:08820559
Status:ACTIVE
Category:Private Limited Company

PJVENTURES LIMITED

CARNSMERRY MENEFREDA WAY,WADEBRIDGE,PL27 6QL

Number:11395756
Status:ACTIVE
Category:Private Limited Company
Number:CE008713
Status:ACTIVE
Category:Charitable Incorporated Organisation

ROCKFIG LTD

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

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