LAS CONTRACTS LTD

Company Documents

DateDescription
26/06/1826 June 2018 STRUCK OFF AND DISSOLVED

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 23 CASTALIA SQUARE DOCKLANDS LONDON E14 3NG

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR LEICESTER SILJEUR

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY TONI-ROSE NORGATE

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEICESTER SILJEUR

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEICESTER SILJEUR

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MS HAYLEY ANN LITCHFIELD

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MS HAYLEY ANN LITCHFIELD

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEICESTER AARON SILJEUR / 01/02/2016

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

04/03/164 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 SECRETARY APPOINTED MS TONI-ROSE NORGATE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTY NOVAK

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/05/1312 May 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/05/1021 May 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEICESTER AARON SILJEUR / 09/02/2010

View Document

18/03/0918 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEICESTER SILJEUR / 24/02/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 20 CASCALIA SQUARE LONDON E14 3NG

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY NOVAK / 19/06/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 30 CARROLL CLOSE STRATFORD EAST LONDON E15 1RS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 30 CARROLL CLOSE LONDON E15 1RS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company