LASSCO LTD.

Register to unlock more data on OkredoRegister

LASSCO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896144

Incorporation date

09/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunswick House, 30 Wandsworth Road, London SW8 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1994)
dot icon06/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon23/02/2021
Change of details for Lassco (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/07/2019
Termination of appointment of Nicholas Newman as a director on 2019-07-24
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/05/2016
Appointment of Mr George Sidney Charles Amos as a director on 2016-03-08
dot icon14/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Ferrous Gwilliam Auger on 2016-01-01
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon01/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon11/03/2015
Registered office address changed from 9 Newbury Street London EC1A 7HU to Brunswick House 30 Wandsworth Road London SW8 2LG on 2015-03-11
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/05/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon08/05/2012
Appointment of Mr Nicholas Newman as a director
dot icon12/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Jan Lorett as a secretary
dot icon19/10/2011
Accounts for a small company made up to 2010-10-31
dot icon12/10/2011
Secretary's details changed for Stefan Lorett on 2011-09-08
dot icon18/04/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/01/2011
Appointment of Mr Christopher Richard Martin as a director
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon02/04/2010
Director's details changed for Mr Ferrous Gwilliam Auger on 2009-10-01
dot icon01/09/2009
Accounts for a small company made up to 2008-10-31
dot icon23/04/2009
Return made up to 09/02/09; full list of members
dot icon24/03/2009
Director appointed mr ferrous auger
dot icon18/02/2009
Return made up to 09/02/08; full list of members
dot icon17/02/2009
Return made up to 09/02/07; full list of members
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/02/2009
Secretary appointed stefan lorett
dot icon08/02/2009
Appointment terminated director adrian amos
dot icon01/12/2008
Accounts for a small company made up to 2007-10-31
dot icon01/10/2008
Appointment terminated secretary stefan lorett
dot icon20/09/2007
Accounts for a small company made up to 2006-10-31
dot icon06/09/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Accounts for a small company made up to 2005-10-31
dot icon09/11/2006
Particulars of mortgage/charge
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon25/04/2006
Return made up to 09/02/06; full list of members
dot icon25/04/2006
Return made up to 09/02/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/03/2005
Total exemption small company accounts made up to 2003-10-31
dot icon11/03/2005
Certificate of change of name
dot icon22/10/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon19/04/2004
Return made up to 09/02/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/10/2003
Return made up to 09/02/03; full list of members
dot icon07/10/2003
New director appointed
dot icon09/07/2003
New secretary appointed
dot icon20/02/2003
Particulars of mortgage/charge
dot icon06/09/2002
Secretary resigned;director resigned
dot icon04/09/2002
Full accounts made up to 2001-10-31
dot icon04/09/2001
Accounts for a small company made up to 2000-10-31
dot icon30/04/2001
Director resigned
dot icon12/02/2001
Return made up to 09/02/01; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-10-31
dot icon23/03/2000
Return made up to 09/02/00; full list of members
dot icon21/02/2000
Ad 10/02/00--------- £ si 19998@1=19998 £ ic 2/20000
dot icon21/02/2000
Nc inc already adjusted 10/02/00
dot icon21/02/2000
Resolutions
dot icon01/04/1999
Resolutions
dot icon17/03/1999
Return made up to 09/02/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-10-31
dot icon06/03/1998
Return made up to 09/02/98; full list of members
dot icon06/03/1998
Full accounts made up to 1997-10-31
dot icon30/01/1998
Particulars of mortgage/charge
dot icon26/01/1998
Registered office changed on 26/01/98 from: the clergy house mark street london EC2A 4ER
dot icon06/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 09/02/97; no change of members
dot icon25/06/1997
New director appointed
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Accounts for a small company made up to 1996-10-31
dot icon13/05/1996
Accounts for a small company made up to 1995-10-31
dot icon26/03/1996
Accounting reference date shortened from 28/02 to 31/10
dot icon23/02/1996
Return made up to 09/02/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-02-28
dot icon19/10/1995
New secretary appointed
dot icon19/10/1995
New director appointed
dot icon10/10/1995
Compulsory strike-off action has been discontinued
dot icon09/10/1995
Return made up to 09/02/95; full list of members
dot icon12/09/1995
First Gazette notice for compulsory strike-off
dot icon09/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-26.53 % *

* during past year

Cash in Bank

£83,626.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
88.61K
-
0.00
113.83K
-
2022
12
181.76K
-
0.00
83.63K
-
2022
12
181.76K
-
0.00
83.63K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

181.76K £Ascended105.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.63K £Descended-26.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, George Sidney Charles
Director
08/03/2016 - Present
4
Auger, Ferrous Gwilliam
Director
23/03/2009 - Present
-
Martin, Christopher Richard
Director
07/01/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LASSCO LTD.

LASSCO LTD. is an(a) Active company incorporated on 09/02/1994 with the registered office located at Brunswick House, 30 Wandsworth Road, London SW8 2LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of LASSCO LTD.?

toggle

LASSCO LTD. is currently Active. It was registered on 09/02/1994 .

Where is LASSCO LTD. located?

toggle

LASSCO LTD. is registered at Brunswick House, 30 Wandsworth Road, London SW8 2LG.

What does LASSCO LTD. do?

toggle

LASSCO LTD. operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

How many employees does LASSCO LTD. have?

toggle

LASSCO LTD. had 12 employees in 2022.

What is the latest filing for LASSCO LTD.?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-09 with no updates.