L A S PROPERTY WALES LIMITED

Register to unlock more data on OkredoRegister

L A S PROPERTY WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06330099

Incorporation date

01/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

L A S, Tregaron Road, Lampeter SA48 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon11/04/2025
Change of details for Las Holdings Limited as a person with significant control on 2025-04-01
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon10/12/2018
Termination of appointment of Christopher John Saunders as a secretary on 2018-11-30
dot icon10/12/2018
Termination of appointment of Christopher John Saunders as a director on 2018-11-30
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/09/2014
Director's details changed for Mrs Tina Elaine Morris on 2013-10-01
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon20/08/2010
Appointment of Christopher John Saunders as a secretary
dot icon20/08/2010
Termination of appointment of Stuart Saunders as a secretary
dot icon24/08/2009
Return made up to 01/08/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Director appointed tina elaine morris
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/08/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon01/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.22M
-
0.00
965.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Christopher John
Director
01/08/2007 - 30/11/2018
9
Saunders, Stuart Mark
Director
01/08/2007 - Present
6
Saunders, Stuart Mark
Secretary
01/08/2007 - 19/08/2010
3
Morris, Tina Elaine
Director
26/08/2008 - Present
5
Saunders, Christopher John
Secretary
19/08/2010 - 30/11/2018
-

Persons with Significant Control

1
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 L A S PROPERTY WALES LIMITED

L A S PROPERTY WALES LIMITED is an(a) Active company incorporated on 01/08/2007 with the registered office located at L A S, Tregaron Road, Lampeter SA48 8LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L A S PROPERTY WALES LIMITED?

toggle

L A S PROPERTY WALES LIMITED is currently Active. It was registered on 01/08/2007 .

Where is L A S PROPERTY WALES LIMITED located?

toggle

L A S PROPERTY WALES LIMITED is registered at L A S, Tregaron Road, Lampeter SA48 8LT.

What does L A S PROPERTY WALES LIMITED do?

toggle

L A S PROPERTY WALES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L A S PROPERTY WALES LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.