LASTIC CONSULTING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Unit 3D Mitre Court 38 Lichfield Road Sutton Coldfield West Midlands B74 2LZ England to 85 Wylde Green Road Sutton Coldfield B72 1HH on 2025-07-21

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Cessation of Lynne Simpson as a person with significant control on 2023-12-31

View Document

08/02/248 February 2024 Termination of appointment of Lynne Simpson as a director on 2024-02-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

22/04/2122 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

21/04/2021 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE SIMPSON

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SIMPSON / 23/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARTIN SIMPSON / 23/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE SIMPSON / 23/01/2019

View Document

29/01/1929 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 85 WYLDE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1HH

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE SIMPSON / 01/10/2018

View Document

01/10/181 October 2018 CESSATION OF ANDREW STEPHEN SIMPSON AS A PSC

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES SIMPSON

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MARTIN SIMPSON

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SIMPSON / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN SIMPSON / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARTIN SIMPSON / 01/10/2018

View Document

10/07/1810 July 2018 SAIL ADDRESS CREATED

View Document

10/07/1810 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/04/1813 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 SECRETARY APPOINTED MRS SAMANTHA GILLIAN SIMPSON

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE SIMPSON

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ADAM JAMES SIMPSON

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ALEXANDER MARTIN SIMPSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/06/179 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

09/12/129 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS LYNNE SIMPSON

View Document

04/04/114 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/095 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 EXEMPTION FROM APPOINTING AUDITORS 10/04/98

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED A 2 S LIMITED CERTIFICATE ISSUED ON 16/08/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 EXEMPTION FROM APPOINTING AUDITORS 15/12/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 EXEMPTION FROM APPOINTING AUDITORS 19/12/97

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 EXEMPTION FROM APPOINTING AUDITORS 19/12/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/01/956 January 1995 EXEMPTION FROM APPOINTING AUDITORS 20/12/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994

View Document

20/03/9420 March 1994

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/01/947 January 1994 EXEMPTION FROM APPOINTING AUDITORS 21/12/93

View Document

10/03/9310 March 1993

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993

View Document

23/12/9223 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 EXEMPTION FROM APPOINTING AUDITORS 21/12/92

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/918 March 1991 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