LAS SYSTEMS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/12/2329 December 2023 Registered office address changed to PO Box 4385, 11235093 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-29

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/09/2321 September 2023 Registered office address changed from PO Box 4385 11235093 - Companies House Default Address Cardiff CF14 8LH to Level 18 40 Bank Street Canary Wharf London Greater London E14 5NR on 2023-09-21

View Document

12/09/2312 September 2023 Register inspection address has been changed from Level 18 40 Bank Street (Hq3) Canary Wharf London E14 5NR England to Level 18 Bank Street 40 Bank Street (Hq3), Canary Wharf London E14 5NR

View Document

12/09/2312 September 2023 Register inspection address has been changed from Level 18 40 Bank Street (Hq3) Canary Wharf London E14 5NR England to Level 18 40 Bank Street (Hq3) Canary Wharf London E14 5NR

View Document

12/09/2312 September 2023 Register inspection address has been changed to Level 18 40 Bank Street (Hq3) Canary Wharf London E14 5NR

View Document

12/09/2312 September 2023 Register inspection address has been changed from Level 18 Bank Street 40 Bank Street (Hq3), Canary Wharf London E14 5NR England to Level 18 40 Bank Street (Hq3) Canary Wharf London E14 5NR

View Document

10/09/2310 September 2023 Change of details for Similolu Akinnusi as a person with significant control on 2023-09-01

View Document

09/09/239 September 2023 Director's details changed for Similolu Akinnusi on 2023-09-01

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 11235093 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-03-30

View Document

22/02/2322 February 2023 Change of details for Similolu Akinnusi as a person with significant control on 2022-02-10

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

14/06/2014 June 2020 PSC'S CHANGE OF PARTICULARS / SIMILOLU AKINNUSI / 05/04/2018

View Document

14/06/2014 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMILOLU AKINNUSI / 05/04/2018

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

20/02/2020 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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