LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000)

Register to unlock more data on OkredoRegister

LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07073531

Incorporation date

12/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8, Dock Offices, Surrey Quays Road, London SE16 2XUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon05/01/2026
Termination of appointment of David Eyles as a director on 2025-12-01
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon23/08/2024
Appointment of Mr Brendan O'brien as a director on 2024-08-23
dot icon07/07/2024
Termination of appointment of Mark Beakhouse as a director on 2024-06-29
dot icon07/07/2024
Termination of appointment of Rosa Caballero as a director on 2024-06-29
dot icon07/07/2024
Termination of appointment of Wai Tan as a director on 2024-06-24
dot icon07/07/2024
Termination of appointment of Clare Thwaites as a director on 2024-06-29
dot icon19/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 2023-08-22
dot icon22/08/2023
Director's details changed for Ms Rosa Caballero on 2023-08-22
dot icon22/08/2023
Director's details changed for Mr David Eyles on 2023-08-22
dot icon22/08/2023
Director's details changed for Ms Wai Tan on 2023-08-22
dot icon11/01/2023
Micro company accounts made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon16/11/2021
Termination of appointment of Cynthia Maguerite Diab as a director on 2020-03-01
dot icon09/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon16/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon09/11/2019
Termination of appointment of Jeffery Stewart Barnett as a director on 2019-11-01
dot icon23/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon20/11/2018
Appointment of Ms Clare Thwaites as a director on 2018-11-13
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Mr. Mark Beakhouse as a director on 2018-11-13
dot icon19/11/2018
Appointment of Mrs Cynthia Maguerite Diab as a director on 2018-11-13
dot icon19/11/2018
Termination of appointment of Pam Murphy as a director on 2018-11-13
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon15/11/2017
Director's details changed for Mr David Eyles on 2017-11-13
dot icon15/11/2017
Termination of appointment of Rosamund Catherine Beattie as a director on 2017-10-01
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/08/2017
Appointment of Mrs Pam Murphy as a director on 2017-08-01
dot icon30/03/2017
Director's details changed for Ms Christine Wai Lan Tan on 2017-03-25
dot icon16/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon28/12/2016
Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 2016-12-28
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon02/09/2016
Termination of appointment of Fatmatta Kadiatu Sawlani as a director on 2016-09-01
dot icon16/05/2016
Termination of appointment of Cynthia Maguerite Diab as a director on 2016-05-16
dot icon16/05/2016
Termination of appointment of Louise Ann Butcher as a director on 2016-05-16
dot icon19/01/2016
Appointment of Ms Fatmatta Kadiatu Sawlani as a director on 2015-05-01
dot icon02/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-12 no member list
dot icon27/10/2015
Resolutions
dot icon16/10/2015
Resolutions
dot icon27/08/2015
Appointment of Mr Jeffery Stewart Barnett as a director
dot icon27/08/2015
Appointment of Mr Jeffery Stewart Barnett as a director on 2015-07-13
dot icon27/08/2015
Appointment of Mr David Eyles as a director on 2015-07-13
dot icon21/07/2015
Termination of appointment of Bruno Romitelli as a director on 2015-06-18
dot icon21/07/2015
Termination of appointment of Francisca Cornelia Kodjie as a director on 2015-06-18
dot icon13/02/2015
Appointment of Miss Louise Butcher as a director on 2015-02-13
dot icon06/02/2015
Termination of appointment of Elizabeth Victoria Errington as a director on 2015-02-06
dot icon02/12/2014
Appointment of Ms Rosa Caballero as a director on 2014-12-01
dot icon02/12/2014
Appointment of Mr Bruno Romitelli as a director on 2014-12-01
dot icon02/12/2014
Appointment of Miss Rosamund Catherine Beattie as a director on 2014-12-01
dot icon02/12/2014
Appointment of Mrs Francisca Cornelia Kodjie as a director on 2014-12-01
dot icon02/12/2014
Appointment of Mrs Cynthia Maguerite Diab as a director on 2014-12-01
dot icon01/12/2014
Annual return made up to 2014-11-12 no member list
dot icon01/12/2014
Termination of appointment of Peter Suthers as a director on 2014-12-01
dot icon01/12/2014
Appointment of Ms Christine Wai Lan Tan as a director on 2014-12-01
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/11/2013
Annual return made up to 2013-11-12 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-12 no member list
dot icon13/11/2011
Annual return made up to 2011-11-12 no member list
dot icon19/09/2011
Full accounts made up to 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-11-12 no member list
dot icon13/07/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon12/11/2009
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
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
19.77K
-
0.00
-
-
2022
0
19.77K
-
0.00
-
-
2022
0
19.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.77K £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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beakhouse, Mark, Mr.
Director
13/11/2018 - 29/06/2024
-
O'brien, Brendan
Director
23/08/2024 - Present
2
Thwaites, Clare
Director
13/11/2018 - 29/06/2024
3
Butcher, Louise Ann
Director
13/02/2015 - 16/05/2016
1
Eyles, David
Director
13/07/2015 - 01/12/2025
1

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+
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 LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000)

LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000) is an(a) Active company incorporated on 12/11/2009 with the registered office located at Unit 8, Dock Offices, Surrey Quays Road, London SE16 2XU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000)?

toggle

LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000) is currently Active. It was registered on 12/11/2009 .

Where is LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000) located?

toggle

LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000) is registered at Unit 8, Dock Offices, Surrey Quays Road, London SE16 2XU.

What does LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000) do?

toggle

LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LEASEHOLDERS ASSOCIATION OF SOUTHWARK 2000 (LAS2000)?

toggle

The latest filing was on 05/01/2026: Termination of appointment of David Eyles as a director on 2025-12-01.