LASTPLAN LIMITED

Register to unlock more data on OkredoRegister

LASTPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03964345

Incorporation date

04/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

27 Fernshaw Road, Flat D, London SW10 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon18/08/2023
Application to strike the company off the register
dot icon28/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/06/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon19/10/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/12/2019
Registered office address changed from 24 Harrington Gardens London SW7 4LS England to 27 Fernshaw Road Flat D London SW10 0TG on 2019-12-08
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/01/2017
Registered office address changed from 27D Fernshaw Road London SW10 0TG England to 24 Harrington Gardens London SW7 4LS on 2017-01-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/06/2016
Termination of appointment of Finchley Secretaries Limited as a secretary on 2016-06-23
dot icon13/06/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon10/06/2016
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to 27D Fernshaw Road London SW10 0TG on 2016-06-10
dot icon10/06/2016
Termination of appointment of Christopher Martin Allen as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mr Ranieri Galasso as a director on 2016-06-10
dot icon24/05/2016
Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2016-05-24
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon08/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Second filing of TM01 previously delivered to Companies House
dot icon18/09/2015
Termination of appointment of John Alexander Troostwyk as a director on 2015-09-02
dot icon30/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon20/06/2014
Secretary's details changed for Finchley Secretaries Limited on 2010-03-04
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-04
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Director's details changed for Christopher Allen on 2011-03-01
dot icon21/04/2011
Director's details changed for Mr John Alexander Troostwyk on 2011-03-01
dot icon18/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon15/04/2011
Secretary's details changed for Finchley Secretaries Limited on 2010-10-19
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 04/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/07/2008
Director appointed christopher allen
dot icon17/07/2008
Appointment terminated director brenda cocksedge
dot icon19/06/2008
Return made up to 04/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 04/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/03/2007
Total exemption small company accounts made up to 2005-04-30
dot icon18/02/2007
New director appointed
dot icon04/12/2006
Director's particulars changed
dot icon20/10/2006
Total exemption small company accounts made up to 2004-04-30
dot icon12/10/2006
Return made up to 04/04/06; full list of members
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
Registered office changed on 03/10/06 from: first floor 41 chalton street london NW1 1JD
dot icon26/09/2006
First Gazette notice for compulsory strike-off
dot icon17/06/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2003-04-30
dot icon23/09/2004
Secretary's particulars changed
dot icon16/06/2004
Registered office changed on 16/06/04 from: 120 east road london N1 6AA
dot icon28/04/2004
Return made up to 04/04/04; full list of members
dot icon16/07/2003
Certificate of change of name
dot icon03/07/2003
Ad 18/04/00--------- £ si 1@1
dot icon08/05/2003
Return made up to 04/04/03; full list of members
dot icon03/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon10/07/2002
Certificate of change of name
dot icon05/07/2002
Accounts for a dormant company made up to 2001-04-30
dot icon12/06/2002
Return made up to 04/04/02; full list of members
dot icon06/06/2001
Return made up to 04/04/01; full list of members
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
New director appointed
dot icon04/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.00K
-
0.00
-
-
2022
0
32.00K
-
0.00
-
-
2022
0
32.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LASTPLAN LIMITED

LASTPLAN LIMITED is an(a) Dissolved company incorporated on 04/04/2000 with the registered office located at 27 Fernshaw Road, Flat D, London SW10 0TG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LASTPLAN LIMITED?

toggle

LASTPLAN LIMITED is currently Dissolved. It was registered on 04/04/2000 and dissolved on 14/11/2023.

Where is LASTPLAN LIMITED located?

toggle

LASTPLAN LIMITED is registered at 27 Fernshaw Road, Flat D, London SW10 0TG.

What does LASTPLAN LIMITED do?

toggle

LASTPLAN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LASTPLAN LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.