LAS COMPANY FORMATIONS AND MAIL FORWARDING SERVICES LTD

Company Documents

DateDescription
16/11/2116 November 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 Voluntary strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

23/10/2123 October 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Application to strike the company off the register

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

02/12/192 December 2019 COMPANY NAME CHANGED LAS IH LTD CERTIFICATE ISSUED ON 02/12/19

View Document

01/12/191 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA YAEL DOVZHIK / 20/11/2019

View Document

01/12/191 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ELENA YAEL DOVZHIK / 20/11/2019

View Document

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

View Accounts

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM, OFFICE 17930 13 FREELAND PARK, WAREHAM ROAD, LYTCHETT MATRAVERS, POOLE, BH16 6FA, ENGLAND

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM, 5 PERCY STREET, LONDON, W1T 1DG

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 COMPANY NAME CHANGED LAS INTERNATIONAL HOLDING LTD CERTIFICATE ISSUED ON 03/01/18

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY INETA UTINANE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 SECRETARY APPOINTED MS INETA UTINANE

View Document

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

View Accounts

22/03/1722 March 2017 COMPANY NAME CHANGED LAS INTERNATIONAL (UK) LTD CERTIFICATE ISSUED ON 22/03/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

12/06/1512 June 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

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/04/149 April 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

23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 COMPANY NAME CHANGED L.A.S. INTERNATIONAL SOLUTIONS LTD CERTIFICATE ISSUED ON 05/09/13

View Document

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

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM, 31 SOUTHAMPTON ROW, LONDON, WC1B 5HJ, UNITED KINGDOM

View Document

05/11/125 November 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM, F2 FINCHLEY HOUSE BUSINESS CENTRE, 707 HIGH ROAD, LONDON, N12 0BT, UNITED KINGDOM

View Document

18/03/1218 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA SHIYAN / 01/02/2012

View Document

23/10/1123 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR SVETLANA NOGAI

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, C/O SUITE 2, 23-24 GREAT JAMES STREET, LONDON, WC1N 3ES, UNITED KINGDOM

View Document

14/12/1014 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

21/10/1021 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA SHIYAN / 01/10/2010

View Document

21/10/1021 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM, 2 BEWLEY STREET, LONDON, SW19 1XB, UNITED KINGDOM

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MS SVETLANA NOGAI

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED PRUDENT SOLUTIONS LTD CERTIFICATE ISSUED ON 29/07/10

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

21/07/1021 July 2010 CHANGE OF NAME 01/07/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY FERGUSON

View Document

25/10/0925 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR ANTHONY FERGUSON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MS ELENA SHIYAN

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY FERGUSON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY ELENA SHIYAN

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 S366A DISP HOLDING AGM 26/09/05

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 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