Lassco Ltd. LONDON


Lassco started in year 1994 as Private Limited Company with registration number 02896144. The Lassco company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Brunswick House. Postal code: SW8 2LG. Since 11th March 2005 Lassco Ltd. is no longer carrying the name Architectural Flooring (london).

The firm has 3 directors, namely George A., Christopher M. and Ferrous A.. Of them, Ferrous A. has been with the company the longest, being appointed on 23 March 2009 and George A. has been with the company for the least time - from 8 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lassco Ltd. Address / Contact

Office Address Brunswick House
Office Address2 30 Wandsworth Road
Town London
Post code SW8 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02896144
Date of Incorporation Wed, 9th Feb 1994
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

George A.

Position: Director

Appointed: 08 March 2016

Christopher M.

Position: Director

Appointed: 07 January 2011

Ferrous A.

Position: Director

Appointed: 23 March 2009

Nicholas N.

Position: Director

Appointed: 01 November 2011

Resigned: 24 July 2019

Stefan L.

Position: Secretary

Appointed: 20 January 2009

Resigned: 31 October 2011

Hamish U.

Position: Director

Appointed: 22 August 2006

Resigned: 30 August 2007

Thomas B.

Position: Director

Appointed: 22 August 2006

Resigned: 05 March 2007

Stefan L.

Position: Secretary

Appointed: 29 May 2003

Resigned: 01 July 2008

Adrian A.

Position: Director

Appointed: 29 May 2003

Resigned: 21 January 2009

Robert L.

Position: Director

Appointed: 01 June 1997

Resigned: 01 July 2002

Robert L.

Position: Secretary

Appointed: 08 January 1997

Resigned: 01 July 2002

Leslie S.

Position: Secretary

Appointed: 09 February 1994

Resigned: 08 January 1997

Timothy S.

Position: Director

Appointed: 09 February 1994

Resigned: 31 January 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1994

Resigned: 05 October 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 February 1994

Resigned: 05 October 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Lassco (Holdings) Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lassco (Holdings) Ltd

Brunswick House 30 Wandsworth Road, London, SW8 2LG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03393048
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Architectural Flooring (london) March 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 404 6523 406 4983 242 9223 261 412810 434820 291      
Balance Sheet
Cash Bank On Hand     73 64535 2592 16024 96128 583113 82583 626
Current Assets3 589 7383 621 8503 521 4853 650 6891 011 8351 018 937583 446484 578563 027588 894652 921394 995
Debtors3 190 8523 126 7733 118 5103 198 474718 397627 003185 058144 971294 654273 010280 90470 028
Net Assets Liabilities     820 291272 998-65 085163 951124 17088 608-181 760
Other Debtors     18 48232 94857 73080 96850 24228 24237 613
Property Plant Equipment     5 04169 48947 03846 81925 6839 50016 475
Total Inventories     318 289363 129337 447243 412287 301258 192241 341
Cash Bank In Hand44 15781 365125 93953 96125 19773 645      
Net Assets Liabilities Including Pension Asset Liability3 404 6523 406 4983 242 9223 261 412810 434820 291      
Stocks Inventory354 729413 712277 036398 254268 241318 289      
Tangible Fixed Assets26 69031 24221 43413 5615 8825 041      
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000      
Profit Loss Account Reserve3 384 6523 386 4983 222 9223 241 412790 434800 291      
Shareholder Funds3 404 6523 406 4983 242 9223 261 412810 434820 291      
Other
Accumulated Amortisation Impairment Intangible Assets       7 41418 94531 97344 87856 249
Accumulated Depreciation Impairment Property Plant Equipment     215 023238 695262 801269 183298 794317 125238 906
Additions Other Than Through Business Combinations Property Plant Equipment      96 0401 65527 7468 4752 14830 023
Amounts Owed By Group Undertakings Participating Interests     571 786118 20945 880168 221161 811162 6423 000
Amounts Owed To Group Undertakings Participating Interests      6 19951 550649181 783254 681197 540
Average Number Employees During Period     24412721161212
Bank Overdrafts       46 6986 404   
Creditors     203 687379 937621 239461 133326 064334 908400 095
Fixed Assets26 69031 24221 43413 5615 8825 04169 48971 57662 70643 12325 27620 880
Increase From Amortisation Charge For Year Intangible Assets       7 41411 53113 02812 90511 371
Increase From Depreciation Charge For Year Property Plant Equipment      23 67224 10625 37429 61118 33121 574
Intangible Assets       24 53815 88717 44015 7764 405
Intangible Assets Gross Cost       31 95234 83249 41360 65460 654
Net Current Assets Liabilities3 380 5163 375 2563 221 4883 247 851804 552815 250203 509-136 661101 245262 830318 013-5 100
Other Creditors     46 671214 516251 829286 584236 271141 795248 622
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        18 992  99 793
Other Disposals Property Plant Equipment      7 920 21 583  101 267
Property Plant Equipment Gross Cost     220 064308 184309 839316 002324 477326 625255 381
Taxation Social Security Payable     110 90340 10529 42035 70433 04931 15633 101
Total Additions Including From Business Combinations Intangible Assets       31 9522 88014 58111 241 
Total Assets Less Current Liabilities3 407 2063 406 4983 242 9223 261 412810 434820 291  164 600305 953343 28915 780
Trade Creditors Trade Payables     46 113119 117241 742132 44156 744161 957118 372
Trade Debtors Trade Receivables     36 73533 90141 36145 46560 95790 02029 415
Creditors Due After One Year2 554           
Creditors Due Within One Year209 222246 594299 997402 838207 283203 687      
Tangible Fixed Assets Additions 13 8003 500         
Tangible Fixed Assets Cost Or Valuation222 402236 202225 202225 202220 064220 064      
Tangible Fixed Assets Depreciation195 712204 960203 768211 641214 182215 023      
Tangible Fixed Assets Depreciation Charged In Period 9 2487 8737 8732 541841      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 065         
Tangible Fixed Assets Disposals  14 500 5 138       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
Free Download (6 pages)

Company search

Advertisements