Advanced company searchLink opens in new window

LASL HOLDINGS LIMITED

Company number 08924519

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)
02 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2020 AD01 Registered office address changed from C/O Saltus Partners Llp, Solent Business Park 3700 Parkway Whiteley Fareham PO15 7AW England to St. Philips Point Temple Row Birmingham B2 5AF on 23 December 2020
23 Dec 2020 600 Appointment of a voluntary liquidator
23 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
23 Dec 2020 LIQ01 Declaration of solvency
19 Nov 2020 SH19 Statement of capital on 19 November 2020
  • GBP 1
19 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 03/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2020 SH20 Statement by Directors
19 Nov 2020 CAP-SS Solvency Statement dated 03/11/20
15 Aug 2020 TM01 Termination of appointment of Simon Peter Armstrong as a director on 31 March 2020
06 Aug 2020 AA Accounts for a small company made up to 31 March 2020
06 Jul 2020 TM01 Termination of appointment of Richard Andrew Rhys Francis as a director on 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
16 Jul 2019 AA Full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with updates
06 Feb 2019 SH08 Change of share class name or designation
06 Feb 2019 SH10 Particulars of variation of rights attached to shares
05 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2019 CH01 Director's details changed for Mr Nicholas Daniel Stebbing on 9 November 2018
16 Jan 2019 CH01 Director's details changed for Mr Simon Peter Armstrong on 9 November 2018
31 Dec 2018 AP01 Appointment of Mr Nicholas Daniel Stebbing as a director on 9 November 2018
31 Dec 2018 AP01 Appointment of Mr Simon Peter Armstrong as a director on 9 November 2018
21 Dec 2018 AP01 Appointment of Mr Jonathan Hugo Macintosh as a director on 9 November 2018
21 Dec 2018 TM01 Termination of appointment of Duncan Kirkbride Nichol as a director on 9 November 2018