Advanced company searchLink opens in new window

LAS MOTORHOMES LTD

Company number 05146844

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)
23 Apr 2024 AP01 Appointment of Lee Wykes as a director on 6 April 2024
23 Apr 2024 AP01 Appointment of Adam Budd as a director on 6 April 2024
09 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
15 Nov 2023 CERTNM Company name changed las spare parts specialists LTD\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-15
09 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
11 Aug 2023 AD01 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 11 August 2023
16 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
07 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
04 May 2020 AA Accounts for a dormant company made up to 30 June 2019
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
21 May 2019 AD01 Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 21 May 2019
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
31 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 PSC01 Notification of John Christopher Beesley as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016