LASSCO HOUSE & GARDEN LIMITED

Register to unlock more data on OkredoRegister

LASSCO HOUSE & GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01458870

Incorporation date

02/11/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Brunswick House, Wandsworth Road, London SW8 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1979)
dot icon23/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon14/07/2025
Micro company accounts made up to 2024-10-31
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2022
Micro company accounts made up to 2021-10-31
dot icon26/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon03/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-10-31
dot icon13/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon25/07/2017
Registered office address changed from The Three Pigeons London Road Milton Common Thame Oxfordshire OX9 2JN to Brunswick House Wandsworth Road London SW8 2LG on 2017-07-25
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/03/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Anthony Reeve as a director
dot icon21/03/2014
Termination of appointment of Thomas Hart as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon29/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/03/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon23/11/2011
Appointment of Mr Thomas Richard Hart as a director
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/03/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon30/03/2010
Director's details changed for Anthony Michael Reeve on 2009-10-01
dot icon30/03/2010
Secretary's details changed for Adrian John Amos on 2009-10-01
dot icon30/03/2010
Director's details changed for Adrian John Amos on 2009-10-01
dot icon30/03/2010
Registered office address changed from Brunswick House 30 Wandsworth Road London SW8 2LG on 2010-03-30
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/03/2009
Return made up to 03/01/09; full list of members
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/09/2008
Return made up to 03/01/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2006-10-31
dot icon08/02/2008
Director resigned
dot icon26/03/2007
Certificate of change of name
dot icon24/01/2007
Return made up to 03/01/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Return made up to 03/01/06; full list of members
dot icon15/12/2005
Particulars of mortgage/charge
dot icon27/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/02/2005
Return made up to 11/01/05; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/04/2004
Return made up to 11/01/04; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/03/2003
Return made up to 11/01/03; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-10-31
dot icon05/10/2001
Return made up to 11/01/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-10-31
dot icon13/11/2000
Certificate of change of name
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
New secretary appointed
dot icon20/04/2000
Accounts for a small company made up to 1999-10-31
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Return made up to 11/01/00; full list of members
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New director appointed
dot icon07/09/1999
Accounts for a small company made up to 1998-10-31
dot icon22/01/1999
Return made up to 11/01/99; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-10-31
dot icon12/01/1998
Return made up to 11/01/98; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-10-31
dot icon14/01/1997
Return made up to 11/01/97; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-10-31
dot icon22/03/1996
Return made up to 11/01/96; no change of members
dot icon28/11/1995
Return made up to 11/01/95; full list of members
dot icon15/11/1995
Accounts for a small company made up to 1994-10-31
dot icon03/10/1995
Secretary resigned;director resigned
dot icon03/10/1995
New secretary appointed
dot icon02/09/1994
Accounts for a small company made up to 1993-10-31
dot icon09/05/1994
Director resigned
dot icon26/01/1994
Return made up to 11/01/94; no change of members
dot icon13/05/1993
New director appointed
dot icon28/01/1993
Accounts for a small company made up to 1992-10-31
dot icon28/01/1993
Return made up to 11/01/93; no change of members
dot icon24/02/1992
Accounts for a small company made up to 1991-10-31
dot icon24/02/1992
Return made up to 11/01/92; full list of members
dot icon12/09/1991
Secretary resigned;new secretary appointed
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Resolutions
dot icon22/01/1991
Accounts for a small company made up to 1990-10-31
dot icon22/01/1991
Return made up to 11/01/91; no change of members
dot icon16/01/1991
Director resigned
dot icon08/01/1991
Registered office changed on 08/01/91 from: 49 queen victoria street london EC4N 4SA
dot icon31/01/1990
Accounts for a small company made up to 1989-10-31
dot icon31/01/1990
Return made up to 06/02/90; full list of members
dot icon17/08/1989
Return made up to 31/07/89; full list of members
dot icon17/08/1989
Accounts for a small company made up to 1988-10-31
dot icon05/07/1989
Particulars of mortgage/charge
dot icon09/05/1989
New director appointed
dot icon09/05/1989
Director resigned;new director appointed
dot icon20/02/1989
Return made up to 12/08/88; full list of members
dot icon27/04/1988
Accounts for a small company made up to 1986-10-31
dot icon16/11/1987
Director resigned
dot icon16/11/1987
Director resigned
dot icon05/11/1987
Accounts for a small company made up to 1985-10-31
dot icon05/11/1987
Accounts for a small company made up to 1984-10-31
dot icon05/11/1987
Return made up to 30/06/87; full list of members
dot icon09/09/1987
Return made up to 31/03/86; full list of members
dot icon09/09/1987
Full accounts made up to 1983-10-31
dot icon23/09/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon23/08/1986
Return made up to 31/03/85; full list of members
dot icon11/06/1986
Director resigned
dot icon04/06/1986
Full accounts made up to 1982-10-31
dot icon04/06/1986
Full accounts made up to 1980-10-31
dot icon04/06/1986
Full accounts made up to 1981-10-31
dot icon02/11/1979
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
31/10/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
123.84K
-
0.00
-
-
2022
4
113.09K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, Adrian John
Director
01/01/2008 - Present
13

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 LASSCO HOUSE & GARDEN LIMITED

LASSCO HOUSE & GARDEN LIMITED is an(a) Active company incorporated on 02/11/1979 with the registered office located at Brunswick House, Wandsworth Road, London SW8 2LG. 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 LASSCO HOUSE & GARDEN LIMITED?

toggle

LASSCO HOUSE & GARDEN LIMITED is currently Active. It was registered on 02/11/1979 .

Where is LASSCO HOUSE & GARDEN LIMITED located?

toggle

LASSCO HOUSE & GARDEN LIMITED is registered at Brunswick House, Wandsworth Road, London SW8 2LG.

What does LASSCO HOUSE & GARDEN LIMITED do?

toggle

LASSCO HOUSE & GARDEN LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for LASSCO HOUSE & GARDEN LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-03 with no updates.