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)
19 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
08 May 2015 AD01 Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 8 May 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 CH01 Director's details changed for John Christopher Beesley on 30 September 2013
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Mar 2014 AD01 Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5GY on 6 March 2014
10 Sep 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
31 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Dec 2012 CERTNM Company name changed logical automotive solutions LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
11 Sep 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
13 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
20 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
20 Jun 2010 CH01 Director's details changed for John Christopher Beesley on 7 June 2010
20 Jun 2010 TM02 Termination of appointment of Abacus 258 Limited as a secretary
30 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
06 Oct 2009 AR01 Annual return made up to 7 June 2009 with full list of shareholders
03 Sep 2009 287 Registered office changed on 03/09/2009 from 58 victoria road northampton NN1 5EQ
16 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
22 Jul 2008 363a Return made up to 07/06/08; full list of members
01 May 2008 AA Accounts for a dormant company made up to 30 June 2007