Advanced company searchLink opens in new window

LASSIE JACK LEASING LIMITED

Company number 07926611

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2022 AD01 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 13 October 2022
13 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 LIQ01 Declaration of solvency
13 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-29
11 Mar 2022 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 11 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
18 Jan 2019 AD02 Register inspection address has been changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF
18 Jan 2019 CH02 Director's details changed for Triple Point Investment Management Llp on 14 January 2019
18 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 PSC05 Change of details for Bond Dickinson (Trust Corporation) Limited as a person with significant control on 1 November 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 54,000
29 Jan 2016 CH02 Director's details changed for Triple Point Investment Management Llp on 13 June 2014