About

Registered Number: 05012378
Date of Incorporation: 12/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 10 months ago)
Registered Address: 601 International Hse 223 Regent Street, Las Contracts Ltd C/O Setup, London, W1B 2QD,

 

Having been setup in 2004, Las Contracts Ltd has its registered office in London. There are 5 directors listed for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILJEUR, Leicester Aaron 12 January 2004 12 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SILJEUR, Leicester 12 January 2017 - 1
NORGATE, Toni-Rose 01 March 2016 12 January 2017 1
NOVAK, Kirsty 01 February 2007 01 January 2016 1
TEMPLETON, Angela Jean 12 January 2004 31 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
DISS40 - Notice of striking-off action discontinued 17 February 2018
AA - Annual Accounts 15 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
DISS40 - Notice of striking-off action discontinued 23 May 2017
CS01 - N/A 20 May 2017
AD01 - Change of registered office address 20 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
TM01 - Termination of appointment of director 25 January 2017
AP03 - Appointment of secretary 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 17 June 2016
CH01 - Change of particulars for director 16 May 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AR01 - Annual Return 04 March 2016
AP03 - Appointment of secretary 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
DISS40 - Notice of striking-off action discontinued 15 July 2015
AR01 - Annual Return 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
363a - Annual Return 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
287 - Change in situation or address of Registered Office 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 25 January 2006
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
287 - Change in situation or address of Registered Office 15 December 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.