LAS CONTRACTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Appointment of Mr Razaul Kabir as a director on 2025-03-01

View Document

26/02/2526 February 2025 Appointment of Ms Sheila Scully as a director on 2025-02-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Registered office address changed from International House 223 Regent Street Las Contracts Ltd C/O: Setup London W1B 2QD England to 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX on 2023-07-25

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/02/2123 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY LITCHFIELD

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR RAZAUL KABIR

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 14/2G DOCKLANDS BUSINESS CENTRE TILLER ROAD LONDON E14 8PX ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET LCL C/O SETUP LONDON W1B 2QD ENGLAND

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MS HAYLEY ANN LITCHFIELD

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR RAZAUL KABIR

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEICESTER SILJEUR / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEICESTER SILJEUR / 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

04/02/194 February 2019 COMPANY NAME CHANGED LAS LIFTING SOLUTIONS LTD CERTIFICATE ISSUED ON 04/02/19

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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