Lasfin Ltd
- Active
- Incorporated on 6 Feb 2013
Reg Address: C/O Horizon Ca, 20 - 23 Woodside Place, Glasgow G3 7QL, Scotland
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lasfin Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael Mcguire | Director | 25 Apr 2014 | British | Active |
2 | Michael Mcguire | Director | 25 Apr 2014 | British | Active |
3 | COSEC LIMITED | Corporate Secretary | 6 Feb 2013 | - | Resigned 6 Feb 2013 |
4 | James Stuart Mcmeekin | Director | 6 Feb 2013 | Scottish | Resigned 6 Feb 2013 |
5 | Thomas Gregory James Tress | Director | 6 Feb 2013 | British | Resigned 26 Apr 2014 |
6 | COSEC LIMITED | Corporate Director | 6 Feb 2013 | - | Resigned 6 Feb 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Michael Maguire Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Jul 2016 | British | Active |
2 | Mr Michael Maguire Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Jul 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lasfin Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 26 Apr 2024 | Download PDF |
2 | Dissolution - Dissolved Compulsory Strike Off Suspended | 11 Feb 2023 | Download PDF |
3 | Gazette - Notice Compulsory | 17 Jan 2023 | Download PDF |
4 | Dissolution - Dissolved Compulsory Strike Off Suspended | 21 May 2021 | Download PDF |
5 | Gazette - Notice Compulsory | 27 Apr 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 9 Nov 2020 | Download PDF 2 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 9 Nov 2020 | Download PDF 2 Pages |
8 | Address - Change Registered Office Company With Date Old New | 28 Oct 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 26 Oct 2020 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 6 Oct 2020 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Full | 29 Nov 2019 | Download PDF 8 Pages |
12 | Confirmation Statement - No Updates | 9 Nov 2019 | Download PDF 3 Pages |
13 | Address - Change Registered Office Company With Date Old New | 6 May 2019 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 28 Nov 2018 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 26 Nov 2018 | Download PDF 9 Pages |
16 | Accounts - Total Exemption Full | 30 Nov 2017 | Download PDF 9 Pages |
17 | Confirmation Statement - No Updates | 26 Oct 2017 | Download PDF 3 Pages |
18 | Confirmation Statement - Updates | 6 May 2017 | Download PDF 5 Pages |
19 | Confirmation Statement - Updates | 20 Mar 2017 | Download PDF 6 Pages |
20 | Officers - Change Person Director Company With Change Date | 20 Mar 2017 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Small | 30 Nov 2016 | Download PDF 7 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2016 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 26 Nov 2015 | Download PDF 7 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2015 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 6 Nov 2014 | Download PDF 4 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2014 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name | 26 Apr 2014 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2014 | Download PDF 4 Pages |
29 | Address - Change Registered Office Company With Date Old | 13 Jan 2014 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name | 11 Mar 2013 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old | 7 Feb 2013 | Download PDF 1 Pages |
32 | Incorporation - Company | 6 Feb 2013 | Download PDF 28 Pages |
33 | Officers - Termination Director Company With Name | 6 Feb 2013 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name | 6 Feb 2013 | Download PDF 1 Pages |
35 | Officers - Termination Secretary Company With Name | 6 Feb 2013 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Viklas Properties Ltd Mutual People: Michael Mcguire | Active |
2 | Mcguire Rentals Ltd Mutual People: Michael Mcguire | Active |
3 | Ashfield Car Sales Limited Mutual People: Michael Mcguire | Active |