LASSOT PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

LASSOT PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01952633

Incorporation date

04/10/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

57 Woodmansterne Road, London SW16 5UUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1985)
dot icon17/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/08/2024
Register inspection address has been changed from 36a East Dulwich Road East Dulwich London SE22 9AX England to 57 Woodmansterne Road London SW16 5UU
dot icon07/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/10/2023
Registered office address changed from 36a East Dulwich Road East Dulwich London SE22 9AX England to 57 Woodmansterne Road London SW16 5UU on 2023-10-26
dot icon04/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon03/08/2023
Register inspection address has been changed from Foresters Hall 25 27 Westow Street London SE19 3RY England to 36a East Dulwich Road East Dulwich London SE22 9AX
dot icon02/08/2023
Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY England to 36a East Dulwich Road East Dulwich London SE22 9AX on 2023-08-02
dot icon09/02/2023
Registration of charge 019526330004, created on 2023-02-09
dot icon09/02/2023
Registration of charge 019526330005, created on 2023-02-09
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/09/2022
Satisfaction of charge 019526330003 in full
dot icon09/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon03/08/2021
Register inspection address has been changed from Foresters Hall 25/27 Westow Street Upper Norwood London SE19 3RY United Kingdom to Foresters Hall 25 27 Westow Street London SE19 3RY
dot icon02/08/2021
Register inspection address has been changed from C/O C/O Chrisitie Buchanan Bridge House, 11 Creek Road East Molesey Surrey KT8 9BE United Kingdom to Foresters Hall 25/27 Westow Street Upper Norwood London SE19 3RY
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon30/07/2021
Register(s) moved to registered office address Foresters Hall 25-27 Westow Street London SE19 3RY
dot icon30/07/2021
Cessation of Carole Aylott as a person with significant control on 2021-07-27
dot icon30/07/2021
Notification of Paul Stephen Connaghan as a person with significant control on 2021-07-27
dot icon30/07/2021
Termination of appointment of Colin Michael Aylott as a director on 2021-07-27
dot icon30/07/2021
Termination of appointment of Carole Aylott as a director on 2021-07-27
dot icon30/07/2021
Termination of appointment of Colin Michael Aylott as a secretary on 2021-07-27
dot icon30/07/2021
Appointment of Mr Paul Stephen Connaghan as a director on 2021-07-27
dot icon30/07/2021
Registered office address changed from First Floor Suite Bridge House 11 Creek Road East Molesey Surrey KT8 9BE to Foresters Hall 25-27 Westow Street London SE19 3RY on 2021-07-30
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Change of details for Mrs Carole Aylott as a person with significant control on 2021-05-20
dot icon10/06/2021
Cessation of Colin Michael Aylott as a person with significant control on 2021-05-20
dot icon08/06/2021
Termination of appointment of Carole Aylott as a director on 2019-04-04
dot icon08/06/2021
Appointment of Mrs Carole Aylott as a director on 2019-04-04
dot icon15/04/2021
Registration of charge 019526330003, created on 2021-04-14
dot icon25/03/2021
Satisfaction of charge 1 in full
dot icon25/03/2021
Satisfaction of charge 2 in full
dot icon26/10/2020
Micro company accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/06/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Notification of Carole Aylott as a person with significant control on 2019-04-04
dot icon10/04/2019
Appointment of Mrs Carole Aylott as a director on 2019-04-04
dot icon05/03/2019
Annual return made up to 1995-06-30 with full list of shareholders
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon01/07/2018
Appointment of Mr Colin Michael Aylott as a secretary on 2018-06-29
dot icon01/07/2018
Termination of appointment of Albert Edward Bassey as a secretary on 2018-06-29
dot icon01/07/2018
Termination of appointment of Albert Edward Bassey as a director on 2018-06-29
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/06/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Micro company accounts made up to 2016-03-31
dot icon04/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon13/07/2013
Director's details changed for Mr Albert Edward Bassey on 2013-07-13
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon29/07/2010
Director's details changed for Mr Albert Edward Bassey on 2010-06-30
dot icon29/07/2010
Register inspection address has been changed
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 30/06/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 30/06/04; full list of members
dot icon21/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/07/2001
Registered office changed on 25/07/01 from: bridge house 11 creek road east molesey surrey KT8 9BE
dot icon19/07/2001
Return made up to 30/06/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon01/08/2000
Return made up to 30/06/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon22/09/1998
Accounts for a small company made up to 1998-03-31
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1997-03-31
dot icon17/07/1997
Return made up to 30/06/97; no change of members
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
Return made up to 30/06/96; full list of members
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
Return made up to 30/06/95; no change of members
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon20/07/1994
Return made up to 30/06/94; no change of members
dot icon21/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/07/1993
Return made up to 30/06/93; full list of members
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/07/1992
Return made up to 30/06/92; no change of members
dot icon25/07/1991
Accounts for a small company made up to 1991-03-31
dot icon02/07/1991
Return made up to 30/06/91; no change of members
dot icon11/12/1990
Accounts for a small company made up to 1990-03-31
dot icon11/12/1990
Return made up to 10/12/90; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1989-03-31
dot icon31/07/1989
Particulars of mortgage/charge
dot icon09/05/1989
Accounts for a small company made up to 1988-03-31
dot icon09/05/1989
Return made up to 12/05/89; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-03-31
dot icon20/01/1988
Registered office changed on 20/01/88 from: 200-202 rye lane london SE15 4NF
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon20/01/1988
Return made up to 31/12/86; full list of members
dot icon04/10/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
83.46K
-
0.00
-
-
2022
1
347.92K
-
0.00
2.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Paul Stephen Connaghan
Director
27/07/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LASSOT PROPERTY COMPANY LIMITED

LASSOT PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 04/10/1985 with the registered office located at 57 Woodmansterne Road, London SW16 5UU. 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 LASSOT PROPERTY COMPANY LIMITED?

toggle

LASSOT PROPERTY COMPANY LIMITED is currently Active. It was registered on 04/10/1985 .

Where is LASSOT PROPERTY COMPANY LIMITED located?

toggle

LASSOT PROPERTY COMPANY LIMITED is registered at 57 Woodmansterne Road, London SW16 5UU.

What does LASSOT PROPERTY COMPANY LIMITED do?

toggle

LASSOT PROPERTY COMPANY 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 LASSOT PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Unaudited abridged accounts made up to 2025-03-31.