AA |
Group of companies' accounts made up to March 31, 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(32 pages)
|
AP01 |
On August 21, 2023 new director was appointed.
filed on: 27th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2023
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2023
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 077411190004, created on July 1, 2023
filed on: 5th, July 2023
|
mortgage |
Free Download
(65 pages)
|
AP01 |
On March 16, 2023 new director was appointed.
filed on: 26th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2023 director's details were changed
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 28, 2023 new director was appointed.
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(32 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2020
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, August 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, July 2020
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2020
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed lasumo holdings LIMITEDcertificate issued on 04/07/19
filed on: 4th, July 2019
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 1st, August 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On February 6, 2017 director's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2017 director's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2017 director's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2017
|
resolution |
Free Download
|
AP01 |
On January 4, 2017 new director was appointed.
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2016
|
incorporation |
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, August 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 4a Hitching Court Blacklands Way Abingdon Oxfordshire OX14 1RG. Change occurred on March 11, 2016. Company's previous address: Suite 4 Hitching Court Blacklands Way Abingdon Oxfordshire OX14 1RG England.
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 4 Hitching Court Blacklands Way Abingdon Oxfordshire OX14 1RG. Change occurred on March 7, 2016. Company's previous address: Prama House 267 Banbury Road Summertown Oxford OX2 7HT.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 29, 2015: 10000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, July 2015
|
accounts |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2015
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2014
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 29, 2014: 10000.00 GBP
|
capital |
|
MR01 |
Registration of charge 077411190003
filed on: 5th, June 2014
|
mortgage |
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2013
filed on: 18th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2013
filed on: 19th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2013: 10000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: Manor House Church Street Burton Latimer Northants NN15 5LU
filed on: 1st, March 2013
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2012
filed on: 29th, August 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2012
filed on: 28th, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On July 2, 2012 director's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2012 to March 31, 2012
filed on: 2nd, July 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 12, 2011 new director was appointed.
filed on: 12th, October 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 8, 2011: 10000.00 GBP
filed on: 29th, September 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On September 16, 2011 new director was appointed.
filed on: 16th, September 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, September 2011
|
resolution |
Free Download
(33 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, September 2011
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2011
|
incorporation |
Free Download
(18 pages)
|