LASK 2018 LIMITED

Trigg House Monks Brook Trigg House Monks Brook, Newport, PO30 5WB, Isle Of Wight, England
StatusDISSOLVED
Company No.11683920
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years5 months, 2 days

SUMMARY

LASK 2018 LIMITED is an dissolved private limited company with number 11683920. It was incorporated 5 years, 6 months, 29 days ago, on 19 November 2018 and it was dissolved 5 months, 2 days ago, on 16 January 2024. The company address is Trigg House Monks Brook Trigg House Monks Brook, Newport, PO30 5WB, Isle Of Wight, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116839200002

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Alan John Gearing

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Anne Gearing

Cessation date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Alan John Gearing

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Gearing

Termination date: 2023-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mrs Susan Anne Gearing

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Gearing

Change date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Mrs Susan Anne Gearing

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-24

Psc name: Mr Alan John Gearing

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116839200003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-04

Psc name: Mrs Lisa Suzanne Trigg

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Suzanne Trigg

Change date: 2020-03-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-04

Psc name: Mr Keith Trigg

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Trigg

Change date: 2020-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116839200003

Charge creation date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-24

Charge number: 116839200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-11

Charge number: 116839200001

Documents

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRENCH FAIRS LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:09807311
Status:ACTIVE
Category:Private Limited Company

IC-BPE CONSULTANCY LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:10387889
Status:ACTIVE
Category:Private Limited Company

IN THE BLACK MGT LTD

ACCOUNTANTS PLUS UPPER FLOOR UNIT 1,HAMILTON,ML3 6BJ

Number:SC338825
Status:ACTIVE
Category:Private Limited Company

MISSION RUBBER (UK) LIMITED

UNITS 4 & 5,STARNHILL CLOSE SHEFFIELD,S35 9TG

Number:05834185
Status:ACTIVE
Category:Private Limited Company

SDYS BRICKLAYERS LIMITED

49 TYDEMAN STREET,SWINDON,SN2 8AX

Number:10655505
Status:ACTIVE
Category:Private Limited Company

THE 90 CLUB LTD

M J GOLDMAN (CHARTERED ACCOUNTANTS) HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:11440791
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