LASU PAYROLL SERVICES LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

04/06/254 June 2025 Registered office address changed from Flat 2 C/O D.D.S 164 High Street Southampton Hampshire SO14 2BT England to 164 Flat 2 C/O D.D.S Flat 2, 164 High Street Southampton Hampshire, SO14 2BT on 2025-06-04

View Document

03/06/253 June 2025 Termination of appointment of Susan Hilary Anne Burnett as a director on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 60 Verdayne Avenue Croydon CR0 8TS England to 164 C/O Dds Flat 2 High Street Southampton Hampshire SO14 2BT on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 164 C/O Dds Flat 2 High Street Southampton Hampshire SO14 2BT England to Flat 2 C/O D.D.S 164 High Street Southampton Hampshire SO14 2BT on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Laura Wood on 2025-06-01

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 Change of details for Laura Wood as a person with significant control on 2021-06-01

View Document

03/06/253 June 2025 Cessation of Susan Hilary Anne Burnett as a person with significant control on 2025-06-03

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MS SUSAN HILARY ANNE PECK / 20/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM APT 24621 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 60 VERDAYNE AVENUE CROYDON CR0 8TS UNITED KINGDOM

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / SUSAN HILARY ANNE BURNETT / 01/10/2018

View Document

04/06/184 June 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