LASGO CHRYSALIS LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

15/11/2415 November 2024 Full accounts made up to 2024-02-29

View Document

29/06/2429 June 2024 Change of details for The Little Group Limited as a person with significant control on 2016-04-06

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Director's details changed for Mrs Yvette Jane Stafford on 2023-07-25

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Director's details changed for Ms Yvette Jane Stafford on 2022-11-17

View Document

19/01/2219 January 2022 Director's details changed for Franco Passaniti on 2022-01-19

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-02-28

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ALLAN EWAN MACASKILL

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DIGBY / 01/02/2014

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

25/01/1825 January 2018 AUDITOR'S RESIGNATION

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / THE LITTLE GROUP LIMITED / 13/10/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 1 WHITTLE DRIVE WILLINGDON DROVE EASTBOURNE EAST SUSSEX BN23 6QH

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY HONEY BARRETT LIMITED

View Document

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN BAKER

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR GARRY DANIEL ELWOOD

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM UNITS 2 & 3 CHAPMANS PARK INDUSTRIAL ESTATE 378 HIGH ROAD WILLESDEN LONDON NW10 2DY

View Document

28/08/1328 August 2013 CURREXT FROM 30/09/2013 TO 28/02/2014

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

23/08/1323 August 2013 CORPORATE SECRETARY APPOINTED HONEY BARRETT LIMITED

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN DIGBY

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR ANDREW THOMAS LITTLE

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR JONATHAN JAMES LITTLE

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED YVETTE JANE STAFFORD

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR HONEY BARRETT LIMITED

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LASSMAN

View Document

21/08/1321 August 2013 CORPORATE DIRECTOR APPOINTED HONEY BARRETT LIMITED

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ASHLEY LASSMAN / 01/10/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORMAN WRIGHT / 01/10/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DIGBY / 01/10/2012

View Document

07/02/137 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLENN NORMAN BAKER / 01/10/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO PASSANITI / 01/10/2012

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR STEPHEN MICHAEL DIGBY

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MICHAEL DIGBY / 20/09/2011

View Document

21/04/1121 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR HARTWIG MASUCH

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DOBINSON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MOLLETT

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN DRESSENDOERFER

View Document

06/04/116 April 2011 DIRECTOR APPOINTED CHRISTOPHER NORMAN WRIGHT

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOLLETT

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RANYARD

View Document

28/03/1128 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM THE CHRYSALIS BUILDING BRAMLEY ROAD LONDON W10 6SP

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED HARTWIG MASUCH

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR MARK DAVID RANYARD

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED DR MAXIMILIAN DRESSENDOERFER

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JOHN LESLIE DOBINSON

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED FRANCO PASSANITI

View Document

04/11/104 November 2010 DIRECTOR APPOINTED GLENN NORMAN BAKER

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LASSMAN

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOLLETT / 27/04/2009

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CONNOLE

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED ANDREW JOHN MOLLETT

View Document

03/03/083 March 2008 SECRETARY APPOINTED ANDREW JOHN MOLLETT

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED LASGO EXPORTS LIMITED CERTIFICATE ISSUED ON 28/12/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/04/9824 April 1998 ADOPT MEM AND ARTS 20/04/98

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/02/9416 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: 97 JERMYN STREET LONDON SW1Y 6JE

View Document

20/08/9220 August 1992 AUDITOR'S RESIGNATION

View Document

05/05/925 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 366A,252,386,80A,369(4) 24/12/90

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 95 JERMYN STREET LONDON SW1Y 6JE

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/8912 June 1989 ALTER MEM AND ARTS 120489

View Document

03/05/893 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/06/8823 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

28/03/8828 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/09/8724 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/10/8625 October 1986 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

06/09/866 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

16/02/8316 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/83

View Document

24/07/7824 July 1978 CERTIFICATE OF INCORPORATION

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