Las Aerospace Ltd was registered on 29 July 1986 and are based in Okehampton, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Scott | 23 May 2009 | - | 1 |
SAYWELL, Michael Stephen | 01 April 2019 | - | 1 |
SAYWELL, Michael Stephen | 01 January 2012 | 03 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Jacqueline Michelle | 19 January 2018 | - | 1 |
SAYWELL, Linda | N/A | 03 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 25 July 2019 | |
PSC02 - N/A | 02 June 2019 | |
PSC07 - N/A | 02 June 2019 | |
PSC01 - N/A | 02 June 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 30 July 2018 | |
AP03 - Appointment of secretary | 20 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 28 July 2017 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
TM02 - Termination of appointment of secretary | 10 August 2016 | |
AA - Annual Accounts | 10 August 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
RESOLUTIONS - N/A | 18 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 18 December 2013 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 02 August 2013 | |
SH06 - Notice of cancellation of shares | 27 June 2013 | |
SH03 - Return of purchase of own shares | 27 June 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AP01 - Appointment of director | 18 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 December 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 01 September 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 September 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363a - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 19 January 2005 | |
CERTNM - Change of name certificate | 16 September 2004 | |
363s - Annual Return | 08 September 2004 | |
225 - Change of Accounting Reference Date | 28 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
AA - Annual Accounts | 01 December 2003 | |
363s - Annual Return | 28 August 2003 | |
RESOLUTIONS - N/A | 02 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2003 | |
123 - Notice of increase in nominal capital | 02 March 2003 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 08 August 2002 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 16 July 2001 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 16 June 2000 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 23 August 1999 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 27 August 1997 | |
AA - Annual Accounts | 27 June 1997 | |
363s - Annual Return | 06 August 1996 | |
AA - Annual Accounts | 11 July 1996 | |
363s - Annual Return | 23 August 1995 | |
AA - Annual Accounts | 05 July 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363s - Annual Return | 12 August 1994 | |
363s - Annual Return | 04 August 1993 | |
AA - Annual Accounts | 12 July 1993 | |
AA - Annual Accounts | 18 October 1992 | |
363s - Annual Return | 14 August 1992 | |
AA - Annual Accounts | 01 October 1991 | |
363b - Annual Return | 22 August 1991 | |
AA - Annual Accounts | 26 July 1990 | |
363 - Annual Return | 26 July 1990 | |
287 - Change in situation or address of Registered Office | 26 July 1990 | |
AA - Annual Accounts | 06 December 1989 | |
363 - Annual Return | 06 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 July 1989 | |
AA - Annual Accounts | 25 January 1989 | |
363 - Annual Return | 25 January 1989 | |
287 - Change in situation or address of Registered Office | 10 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 July 1988 | |
395 - Particulars of a mortgage or charge | 05 May 1988 | |
PUC 2 - N/A | 03 May 1988 | |
363 - Annual Return | 05 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 November 1986 | |
288 - N/A | 26 September 1986 | |
287 - Change in situation or address of Registered Office | 26 September 1986 | |
CERTNM - Change of name certificate | 08 September 1986 | |
CERTINC - N/A | 29 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 February 2004 | Fully Satisfied |
N/A |
Debenture | 26 April 1988 | Fully Satisfied |
N/A |