BOGDAN LASCAR CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BOGDAN LASCAR CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14154780

Incorporation date

07/06/2022

Size

Micro Entity

Contacts

Registered address

Registered address

104 Millais Road, London E11 4HACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2022)
dot icon03/04/2026
Micro company accounts made up to 2025-06-30
dot icon16/03/2026
Termination of appointment of Jaswinder Kumar as a director on 2026-01-01
dot icon16/03/2026
Appointment of Mr Muhammad Haroon as a director on 2026-01-02
dot icon16/03/2026
Notification of Muhammad Haroon as a person with significant control on 2026-01-02
dot icon16/03/2026
Cessation of Jaswinder Kumar as a person with significant control on 2026-01-01
dot icon16/03/2026
Confirmation statement made on 2026-02-05 with updates
dot icon14/04/2025
Micro company accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon11/12/2024
Cessation of Noman Farooq as a person with significant control on 2024-12-11
dot icon11/12/2024
Termination of appointment of Noman Farooq as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Jaswinder Kumar as a director on 2024-12-11
dot icon11/12/2024
Notification of Jaswinder Kumar as a person with significant control on 2024-12-11
dot icon09/04/2024
Cessation of David Onofrei as a person with significant control on 2024-04-09
dot icon09/04/2024
Registered office address changed from Flat 3 Seetha House High Road Ilford IG1 1TZ England to 104 Millais Road London E11 4HA on 2024-04-09
dot icon09/04/2024
Termination of appointment of David Onofrei as a director on 2024-04-09
dot icon09/04/2024
Appointment of Mr Noman Farooq as a director on 2024-04-09
dot icon09/04/2024
Notification of Noman Farooq as a person with significant control on 2024-04-09
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon06/04/2024
Registered office address changed from 45 Abbott Road London E14 0NA England to Flat 3 Seetha House High Road Ilford IG1 1TZ on 2024-04-06
dot icon06/04/2024
Cessation of Muhammad Saqlain Younis as a person with significant control on 2024-04-06
dot icon06/04/2024
Termination of appointment of Muhammad Saqlain Younis as a director on 2024-04-06
dot icon06/04/2024
Appointment of Mr David Onofrei as a director on 2024-04-06
dot icon06/04/2024
Notification of David Onofrei as a person with significant control on 2024-04-06
dot icon06/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon04/04/2024
Cessation of David Onofrei as a person with significant control on 2024-04-04
dot icon04/04/2024
Termination of appointment of David Onofrei as a director on 2024-04-04
dot icon04/04/2024
Registered office address changed from Flat 3 Seetha House 499 High Road Ilford IG1 1TZ England to 45 Abbott Road London E14 0NA on 2024-04-04
dot icon04/04/2024
Appointment of Mr Muhammad Saqlain Younis as a director on 2024-04-04
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon04/04/2024
Notification of Muhammad Saqlain Younis as a person with significant control on 2024-04-04
dot icon26/03/2024
Termination of appointment of Catalina Marin as a director on 2024-03-26
dot icon26/03/2024
Cessation of Catalina Marin as a person with significant control on 2024-03-26
dot icon26/03/2024
Notification of David Onofrei as a person with significant control on 2024-03-26
dot icon26/03/2024
Appointment of Mr David Onofrei as a director on 2024-03-26
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon07/06/2023
Appointment of Mrs Catalina Marin as a director on 2023-03-01
dot icon07/06/2023
Termination of appointment of Bogdan Marian Lascar as a director on 2023-03-01
dot icon07/06/2023
Notification of Catalina Marin as a person with significant control on 2023-03-01
dot icon07/06/2023
Cessation of Bogdan Marian Lascar as a person with significant control on 2023-03-01
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon07/06/2022
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Onofrei
Director
26/03/2024 - 04/04/2024
7
Mr David Onofrei
Director
06/04/2024 - 09/04/2024
7
Marin, Catalina
Director
01/03/2023 - 26/03/2024
9
Lascar, Bogdan Marian
Director
07/06/2022 - 01/03/2023
8
Younis, Muhammad Saqlain
Director
04/04/2024 - 06/04/2024
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOGDAN LASCAR CONSTRUCTION LIMITED

BOGDAN LASCAR CONSTRUCTION LIMITED is an(a) Active company incorporated on 07/06/2022 with the registered office located at 104 Millais Road, London E11 4HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOGDAN LASCAR CONSTRUCTION LIMITED?

toggle

BOGDAN LASCAR CONSTRUCTION LIMITED is currently Active. It was registered on 07/06/2022 .

Where is BOGDAN LASCAR CONSTRUCTION LIMITED located?

toggle

BOGDAN LASCAR CONSTRUCTION LIMITED is registered at 104 Millais Road, London E11 4HA.

What does BOGDAN LASCAR CONSTRUCTION LIMITED do?

toggle

BOGDAN LASCAR CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BOGDAN LASCAR CONSTRUCTION LIMITED?

toggle

The latest filing was on 03/04/2026: Micro company accounts made up to 2025-06-30.