Lasn International Limited HOUNSLOW


Lasn International Limited is a private limited company situated at 121 Beavers Lane, Hounslow TW4 6HF. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-11-30, this 6-year-old company is run by 1 director.
Director Manmeet B., appointed on 03 April 2023.
The latest confirmation statement was sent on 2023-04-04 and the due date for the following filing is 2024-04-18. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Lasn International Limited Address / Contact

Office Address 121 Beavers Lane
Town Hounslow
Post code TW4 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11090498
Date of Incorporation Thu, 30th Nov 2017
Industry
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Manmeet B.

Position: Director

Appointed: 03 April 2023

Jasmeet K.

Position: Director

Appointed: 01 September 2020

Resigned: 04 April 2023

Kultar G.

Position: Director

Appointed: 01 September 2020

Resigned: 01 April 2021

Paramjit M.

Position: Director

Appointed: 01 September 2020

Resigned: 04 April 2023

Joginder S.

Position: Director

Appointed: 24 September 2019

Resigned: 01 November 2020

Ashmeet K.

Position: Director

Appointed: 03 May 2019

Resigned: 01 November 2020

Surbir K.

Position: Director

Appointed: 14 August 2018

Resigned: 03 May 2019

Joginder S.

Position: Director

Appointed: 14 June 2018

Resigned: 03 May 2019

Malkiyat S.

Position: Director

Appointed: 30 November 2017

Resigned: 06 December 2019

People with significant control

The list of PSCs that own or control the company includes 6 names. As BizStats found, there is Manmeet B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jasmeet K. This PSC owns 50,01-75% shares and has 25-50% voting rights. The third one is Paramjit M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Manmeet B.

Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jasmeet K.

Notified on 1 October 2020
Ceased on 3 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
right to appoint and remove directors

Paramjit M.

Notified on 9 April 2022
Ceased on 3 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ashmeet K.

Notified on 3 May 2019
Ceased on 1 October 2020
Nature of control: 25-50% shares

Malkiyat S.

Notified on 30 November 2017
Ceased on 6 December 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joginder S.

Notified on 14 June 2018
Ceased on 3 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 24 25828 23194 40210 33821 933
Current Assets100133 755111 728183 39975 87598 720
Debtors10031 24731 24731 2475 5375 537
Net Assets Liabilities1007 75524 60743 7791 12717 302
Other Debtors10031 24731 24731 2475 537 
Property Plant Equipment 23 47819 74216 00616 00613 124
Total Inventories 78 25052 25057 75060 00071 250
Other
Version Production Software  2 0222 022  
Accrued Liabilities   14 165  
Accumulated Amortisation Impairment Intangible Assets 13 30013 30013 30013 30026 600
Accumulated Depreciation Impairment Property Plant Equipment 2 8846 62010 35610 35613 238
Additions Other Than Through Business Combinations Property Plant Equipment 26 362   13 587
Amounts Owed To Directors 100 000    
Average Number Employees During Period 65 44
Bank Borrowings  50 00050 00030 87325 288
Bank Borrowings Overdrafts    9 600 
Bank Overdrafts    9 6004 638
Creditors 535 178442 56384 11438 3699 336
Dividend Declared Payable    20 000 
Fixed Assets 409 178405 442401 706401 706385 524
Increase From Amortisation Charge For Year Intangible Assets 13 300   13 300
Increase From Depreciation Charge For Year Property Plant Equipment 2 8843 7363 736 2 882
Intangible Assets 385 700385 700385 700385 700372 400
Intangible Assets Gross Cost 399 000399 000399 000399 000399 000
Loans From Directors 100 00025 00055 000407 212 
Net Current Assets Liabilities100-401 423-330 83599 28537 50689 384
Other Creditors 407 212407 212 20 000432 318
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 543
Other Disposals Property Plant Equipment     13 587
Property Plant Equipment Gross Cost 26 36226 36226 36226 36226 362
Taxation Social Security Payable 7384 3538 0698 7694 698
Total Additions Including From Business Combinations Intangible Assets 399 000    
Total Assets Less Current Liabilities 7 75574 607500 991439 212474 908
Trade Creditors Trade Payables 27 2285 9986 880  
Trade Debtors Trade Receivables    5 5375 537
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     
Par Value Share1     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 8th, December 2023
Free Download (7 pages)

Company search