L. A. A. S. I. AVIATION LIMITED

Register to unlock more data on OkredoRegister

L. A. A. S. I. AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01365830

Incorporation date

02/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Old Bexley Lane, Bexley DA5 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/04/2026
Appointment of Mr Guy Malcolm Thomas as a director on 2026-04-09
dot icon17/04/2026
Director's details changed for Mr Michael William Tatner on 2026-04-08
dot icon13/01/2026
Termination of appointment of Michael John Merry as a director on 2025-12-18
dot icon24/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon24/10/2025
Director's details changed for Mr Michael John Merry on 2025-10-24
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Director's details changed for Mr Raymond John Waight on 2025-07-09
dot icon01/04/2025
Director's details changed for Mr Kevin Peter Jacomb on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Graham Michael Sex on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Michael William Tatner on 2025-04-01
dot icon14/11/2024
Termination of appointment of David Stewart Seex as a director on 2024-11-12
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Ivan Roberts as a secretary on 2024-06-11
dot icon18/06/2024
Appointment of Mr Martin Pollard as a secretary on 2024-06-11
dot icon18/06/2024
Appointment of Mr Martin Lewis Pollard as a director on 2024-06-11
dot icon18/06/2024
Appointment of Mr Robert Jemmett as a director on 2024-06-11
dot icon24/10/2023
Director's details changed for Mr Colin Berry on 2023-10-24
dot icon24/10/2023
Director's details changed for Stephen Leslie Hines on 2023-10-24
dot icon24/10/2023
Director's details changed for Mr Colin Berry on 2023-10-24
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon19/10/2023
Director's details changed for Richard Andrew Balfre on 2023-10-19
dot icon19/10/2023
Director's details changed for Richard Andrew Balfre on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Steven John Coates on 2023-10-19
dot icon19/10/2023
Director's details changed for Stephen Leslie Hines on 2023-10-19
dot icon15/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/06/2023
Termination of appointment of Anthony Bernard Eastwood as a director on 2022-05-16
dot icon27/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon05/08/2022
Appointment of Mr Colin Berry as a director on 2022-06-13
dot icon04/08/2022
Appointment of Mr Graham Michael Sex as a director on 2022-06-13
dot icon04/08/2022
Appointment of Mr Ivan Roberts as a secretary on 2022-06-13
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Registered office address changed from 106 108 High Road Loughton Essex IG10 4HN to 12 Old Bexley Lane Bexley DA5 2BN on 2022-06-13
dot icon24/12/2021
Termination of appointment of Colin John Hill as a secretary on 2021-12-17
dot icon09/11/2021
Termination of appointment of Colin John Hill as a director on 2021-11-08
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon01/10/2021
Termination of appointment of Richard Michael Peckham as a director on 2021-10-01
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Appointment of Mr Steven John Coates as a director on 2019-12-05
dot icon16/12/2019
Appointment of Mr Kevin Peter Jacomb as a director on 2019-12-05
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon15/10/2019
Termination of appointment of Andrew Marsh as a director on 2019-10-12
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Termination of appointment of Kathleen Tatner as a director on 2018-11-01
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Termination of appointment of Peter Martin Goddard as a director on 2017-11-09
dot icon25/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon24/10/2017
Appointment of Mr Colin John Hill as a secretary on 2017-10-19
dot icon24/10/2017
Termination of appointment of Peter Martin Goddard as a secretary on 2017-10-19
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Termination of appointment of David Raymond Johnson as a director on 2017-01-08
dot icon21/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/02/2016
Termination of appointment of John David Reynolds as a director on 2016-01-17
dot icon01/11/2015
Annual return made up to 2015-10-20 no member list
dot icon01/11/2015
Director's details changed for Mr David Stewart Seex on 2015-10-31
dot icon19/10/2015
Director's details changed for Mr John David Reynolds on 2015-10-19
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Appointment of Mr Richard Michael Peckham as a director on 2015-02-26
dot icon09/11/2014
Annual return made up to 2014-10-20 no member list
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Miscellaneous
dot icon04/11/2013
Annual return made up to 2013-10-20 no member list
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon16/02/2013
Appointment of Mr Raymond John Waight as a director
dot icon04/12/2012
Termination of appointment of David Richardson as a director
dot icon05/11/2012
Director's details changed for David George Richardson on 2012-11-04
dot icon05/11/2012
Annual return made up to 2012-10-20 no member list
dot icon04/11/2012
Director's details changed for Mr Robert John Hoddinott on 2012-11-04
dot icon04/11/2012
Director's details changed for Mr Robert John Hoddinott on 2012-11-04
dot icon10/07/2012
Accounts for a small company made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-20 no member list
dot icon11/10/2011
Appointment of Mr Peter Martin Goddard as a director
dot icon10/10/2011
Appointment of Mr Peter Martin Goddard as a secretary
dot icon14/09/2011
Termination of appointment of Stephen Rudge as a director
dot icon14/09/2011
Termination of appointment of Stephen Rudge as a secretary
dot icon09/08/2011
Accounts for a small company made up to 2010-12-31
dot icon15/11/2010
Director's details changed for David George Richardson on 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-10-20 no member list
dot icon12/11/2010
Appointment of Mr Robert John Hoddinott as a director
dot icon12/07/2010
Accounts for a small company made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-10-20 no member list
dot icon26/10/2009
Director's details changed for Stephen Rudge on 2009-10-26
dot icon26/10/2009
Director's details changed for David George Richardson on 2009-10-26
dot icon26/10/2009
Director's details changed for David Raymond Johnson on 2009-10-26
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Director's details changed for Mr Andrew Marsh on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr John David Reynolds on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Michael John Merry on 2009-10-26
dot icon26/10/2009
Director's details changed for Richard Andrew Balfre on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Michael William Tatner on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Anthony Bernard Eastwood on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr David Stewart Seex on 2009-10-26
dot icon26/10/2009
Director's details changed for Mrs Kathleen Tatner on 2009-10-26
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Stephen Leslie Hines on 2009-10-26
dot icon26/10/2009
Director's details changed for Colin John Hill on 2009-10-26
dot icon30/06/2009
Accounts for a small company made up to 2008-12-31
dot icon12/11/2008
Annual return made up to 20/10/08
dot icon11/11/2008
Director's change of particulars / colin hill / 01/12/2007
dot icon11/11/2008
Appointment terminated director john vasek
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon10/01/2008
Annual return made up to 20/10/07
dot icon19/07/2007
Accounts for a small company made up to 2006-12-31
dot icon23/11/2006
Annual return made up to 20/10/06
dot icon23/11/2006
New director appointed
dot icon20/07/2006
Accounts for a small company made up to 2005-12-31
dot icon16/11/2005
Annual return made up to 20/10/05
dot icon22/07/2005
Accounts for a small company made up to 2004-12-31
dot icon17/11/2004
Annual return made up to 20/10/04
dot icon17/11/2004
New director appointed
dot icon12/08/2004
Accounts for a small company made up to 2003-12-31
dot icon18/11/2003
Annual return made up to 20/10/03
dot icon15/07/2003
Accounts for a small company made up to 2002-12-31
dot icon16/11/2002
Annual return made up to 20/10/02
dot icon16/11/2002
New director appointed
dot icon26/06/2002
Accounts for a small company made up to 2001-12-31
dot icon05/12/2001
New director appointed
dot icon16/11/2001
Annual return made up to 20/10/01
dot icon21/08/2001
Accounts for a small company made up to 2000-12-31
dot icon09/11/2000
Annual return made up to 20/10/00
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Annual return made up to 20/10/99
dot icon24/09/1999
Accounts for a small company made up to 1998-12-31
dot icon21/01/1999
Annual return made up to 20/10/98
dot icon02/09/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1997
Annual return made up to 20/10/97
dot icon29/10/1997
New secretary appointed
dot icon12/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/11/1996
New director appointed
dot icon07/11/1996
Annual return made up to 20/10/96
dot icon11/09/1996
Accounts for a small company made up to 1995-12-31
dot icon26/10/1995
Annual return made up to 20/10/95
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/10/1994
Secretary resigned;new secretary appointed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Annual return made up to 20/10/94
dot icon20/10/1993
Annual return made up to 20/10/93
dot icon20/09/1993
Accounts for a small company made up to 1992-12-31
dot icon30/11/1992
Annual return made up to 20/10/92
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon22/01/1992
Annual return made up to 20/10/91
dot icon21/01/1992
Accounts for a small company made up to 1990-12-31
dot icon02/11/1990
Annual return made up to 20/10/90
dot icon25/10/1990
Accounts for a small company made up to 1989-12-31
dot icon08/01/1990
Accounts for a small company made up to 1988-12-31
dot icon08/01/1990
Annual return made up to 02/12/89
dot icon13/12/1988
Accounts for a small company made up to 1987-12-31
dot icon13/12/1988
Annual return made up to 03/12/88
dot icon28/01/1988
Accounts made up to 1986-12-31
dot icon28/01/1988
Annual return made up to 10/10/87
dot icon12/02/1987
Accounts for a small company made up to 1985-12-31
dot icon12/02/1987
Annual return made up to 06/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sex, Graham Michael
Director
13/06/2022 - Present
-
Berry, Colin
Director
13/06/2022 - Present
-
Thomas, Guy Malcolm
Director
09/04/2026 - Present
4
Rudge, Stephen
Director
01/01/1993 - 13/07/2011
-
Pollard, Martin Lewis
Director
11/06/2024 - Present
8

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About L. A. A. S. I. AVIATION LIMITED

L. A. A. S. I. AVIATION LIMITED is an(a) Active company incorporated on 02/05/1978 with the registered office located at 12 Old Bexley Lane, Bexley DA5 2BN. There are currently 12 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. A. S. I. AVIATION LIMITED?

toggle

L. A. A. S. I. AVIATION LIMITED is currently Active. It was registered on 02/05/1978 .

Where is L. A. A. S. I. AVIATION LIMITED located?

toggle

L. A. A. S. I. AVIATION LIMITED is registered at 12 Old Bexley Lane, Bexley DA5 2BN.

What does L. A. A. S. I. AVIATION LIMITED do?

toggle

L. A. A. S. I. AVIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for L. A. A. S. I. AVIATION LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Guy Malcolm Thomas as a director on 2026-04-09.