Advanced company searchLink opens in new window

G.S.LASHMAR LIMITED

Company number 00418300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2013 MR04 Satisfaction of charge 8 in full
03 Dec 2013 MR04 Satisfaction of charge 10 in full
03 Dec 2013 MR04 Satisfaction of charge 6 in full
03 Dec 2013 MR04 Satisfaction of charge 7 in full
03 Dec 2013 MR04 Satisfaction of charge 2 in full
24 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 40,001
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Christopher George Lashmar on 31 July 2010
13 Aug 2010 CH01 Director's details changed for Carol Ann Lashmar on 31 July 2010
10 Nov 2009 AA Accounts for a small company made up to 31 March 2009
14 Sep 2009 363a Return made up to 31/07/09; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from 13 station road finchley london N3 2SB
03 Oct 2008 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
30 Sep 2008 88(2) Ad 19/09/08\gbp si 32000@1=32000\gbp ic 8001/40001\
30 Sep 2008 287 Registered office changed on 30/09/2008 from first floor, one new burlington street london W1S 2JD
30 Sep 2008 288a Director appointed simon fisher
23 Sep 2008 288a Director appointed edward goerge crighton snape
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 8
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 9
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 10