About

Registered Number: 02041506
Date of Incorporation: 29/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Okehampton Point, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2004 Fully Satisfied

N/A

Debenture 26 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.