Advanced company searchLink opens in new window

LASSIC HOTELS LIMITED

Company number 05543565

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
17 May 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
11 Feb 2016 AD01 Registered office address changed from C/O Home Discount Viking Works Nile Street Huddersfield HD1 3LP to Home Discount Nile Street Huddersfield HD1 3LP on 11 February 2016
22 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Jun 2014 AD01 Registered office address changed from C/O C/O Home Discount Viking Works Nile Street Huddersfield HD1 3LP England on 11 June 2014
05 Jun 2014 MR04 Satisfaction of charge 3 in full
27 May 2014 AD01 Registered office address changed from C/O Home Discount Ltd Viking Works Viking Works Nile Street Huddersfield HD1 3LP England on 27 May 2014
27 May 2014 AD01 Registered office address changed from Hotel St Pierre Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QG on 27 May 2014
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Apr 2013 CH01 Director's details changed for Mandeep Kaur Handa on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Rakhi Handa on 25 April 2013
25 Apr 2013 CH03 Secretary's details changed for Mr Rajesh Handa on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Mr Suresh Handa on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Mr Rajesh Handa on 25 April 2013
21 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
21 Jan 2013 AP01 Appointment of Mandeep Kaur Handa as a director
21 Jan 2013 AP01 Appointment of Rakhi Handa as a director
10 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jun 2012 TM01 Termination of appointment of Sukhdev Lal Handa as a director