Lasig Realisations 1 Limited
- Insolvency-proceedings
- Incorporated on 27 Jul 2007
Reg Address: Ship Canal House, 8th Floor, 98, King Street, Manchester M2 4WU
Previous Names:
Las Iguanas Holdings Limited - 29 Oct 2020
Las Iguanas Holdings Limited - 27 Jul 2007
Company Classifications:
56101 - Licensed restaurants
- Summary The company with name "Lasig Realisations 1 Limited" is a ltd and located in Ship Canal House, 8th Floor, 98, King Street, Manchester M2 4WU. Lasig Realisations 1 Limited is currently in insolvency-proceedings status and it was incorporated on 27 Jul 2007 (17 years 1 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lasig Realisations 1 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Resigned 8 Oct 2020 |
2 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Resigned 8 Oct 2020 |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 8 Oct 2020 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 8 Oct 2020 |
5 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
6 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
8 | Stephen Richards | Director | 20 Jul 2015 | British | Resigned 30 Apr 2019 |
9 | Timothy John Doubleday | Director | 20 Jul 2015 | British | Resigned 21 Jun 2017 |
10 | Stephen Richards | Director | 20 Jul 2015 | British | Resigned 30 Apr 2019 |
11 | Timothy John Doubleday | Secretary | 20 Jul 2015 | - | Resigned 21 Jun 2017 |
12 | Steven Alan Hill | Director | 20 Sep 2013 | British | Resigned 1 May 2014 |
13 | Ian Smeeton Neill | Director | 23 Oct 2008 | British | Resigned 20 Jul 2015 |
14 | Kieron John Pollock | Director | 25 Apr 2008 | British | Resigned 20 Jul 2015 |
15 | Kieron John Pollock | Secretary | 25 Apr 2008 | British | Resigned 20 Jul 2015 |
16 | Mark Vincent Jones | Director | 13 Dec 2007 | British | Resigned 11 Jul 2008 |
17 | Alan Craine | Director | 13 Aug 2007 | British | Resigned 30 Apr 2009 |
18 | Charles Thomas Messiter Ind | Director | 13 Aug 2007 | British | Resigned 20 Jul 2015 |
19 | Ron Pearson | Director | 13 Aug 2007 | British | Resigned 20 Jul 2015 |
20 | Mohsen Shamel | Director | 13 Aug 2007 | British | Resigned 20 Jul 2015 |
21 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 27 Jul 2007 | - | Resigned 27 Jul 2007 |
22 | Ajith Jaya Wickrema | Director | 27 Jul 2007 | British | Resigned 8 Jul 2009 |
23 | Eren Ali | Director | 27 Jul 2007 | British | Resigned 20 Jul 2015 |
24 | Ajith Jaya Wickrema | Secretary | 27 Jul 2007 | British | Resigned 25 Apr 2008 |
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 | - Natures of Control: Persons With Significant Control Statement | 1 Jul 2016 | - | Ceased 1 Jul 2016 |
2 | Casual Dining Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lasig Realisations 1 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation In Administration Move To Dissolution | 8 Jul 2021 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 29 Mar 2021 | Download PDF |
3 | Insolvency - Liquidation In Administration Progress Report | 2 Feb 2021 | Download PDF 66 Pages |
4 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
5 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
6 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
7 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
8 | Change Of Name - Notice | 29 Oct 2020 | Download PDF 2 Pages |
9 | Change Of Name - Certificate Company | 29 Oct 2020 | Download PDF 3 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2020 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2020 | Download PDF 1 Pages |
12 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 8 Oct 2020 | Download PDF 9 Pages |
13 | Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals | 2 Oct 2020 | Download PDF 5 Pages |
14 | Insolvency - Liquidation In Administration Proposals | 9 Sep 2020 | Download PDF 99 Pages |
15 | Resolution | 29 Aug 2020 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 15 Jul 2020 | Download PDF 2 Pages |
17 | Insolvency - Liquidation In Administration Appointment Of Administrator | 14 Jul 2020 | Download PDF 5 Pages |
18 | Accounts - Dormant | 25 Mar 2020 | Download PDF 2 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Jan 2020 | Download PDF 24 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 11 Jul 2019 | Download PDF 4 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
26 | Accounts - Dormant | 10 Apr 2019 | Download PDF 2 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Aug 2018 | Download PDF 25 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Aug 2018 | Download PDF 25 Pages |
29 | Confirmation Statement - Updates | 10 Jul 2018 | Download PDF 4 Pages |
30 | Accounts - Full | 6 Mar 2018 | Download PDF 16 Pages |
31 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 30 Nov 2017 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 4 Sep 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
36 | Confirmation Statement - Updates | 7 Jul 2017 | Download PDF 4 Pages |
37 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Jul 2017 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 5 Jun 2017 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 5 Jun 2017 | Download PDF 1 Pages |
40 | Accounts - Full | 21 Apr 2017 | Download PDF 16 Pages |
41 | Confirmation Statement - Updates | 15 Jul 2016 | Download PDF 6 Pages |
42 | Auditors - Resignation Company | 14 Apr 2016 | Download PDF 1 Pages |
43 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
45 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Feb 2016 | Download PDF 66 Pages |
46 | Accounts - Group | 4 Jan 2016 | Download PDF 36 Pages |
47 | Accounts - Change Account Reference Date Company Current Extended | 23 Dec 2015 | Download PDF 1 Pages |
48 | Address - Move Registers To Sail Company With New | 23 Sep 2015 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 22 Sep 2015 | Download PDF 2 Pages |
50 | Officers - Appoint Person Secretary Company With Name Date | 22 Sep 2015 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2015 | Download PDF 1 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 22 Sep 2015 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2015 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2015 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2015 | Download PDF 1 Pages |
56 | Officers - Termination Secretary Company With Name Termination Date | 22 Sep 2015 | Download PDF 1 Pages |
57 | Address - Change Sail Company With New | 22 Sep 2015 | Download PDF 1 Pages |
58 | Address - Change Registered Office Company With Date Old New | 22 Sep 2015 | Download PDF 1 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2015 | Download PDF 16 Pages |
60 | Incorporation - Memorandum Articles | 28 Jul 2015 | Download PDF 25 Pages |
61 | Resolution | 28 Jul 2015 | Download PDF 3 Pages |
62 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2015 | Download PDF 18 Pages |
63 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2015 | Download PDF 12 Pages |
65 | Officers - Change Person Director Company With Change Date | 1 Jul 2015 | Download PDF 2 Pages |
66 | Accounts - Group | 28 Oct 2014 | Download PDF 31 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2014 | Download PDF 12 Pages |
68 | Officers - Change Person Director Company With Change Date | 19 Jun 2014 | Download PDF 2 Pages |
69 | Address - Change Registered Office Company With Date Old | 19 Jun 2014 | Download PDF 1 Pages |
70 | Officers - Change Person Director Company With Change Date | 19 Jun 2014 | Download PDF 2 Pages |
71 | Address - Change Registered Office Company With Date Old | 19 Jun 2014 | Download PDF 1 Pages |
72 | Officers - Termination Director Company With Name | 2 May 2014 | Download PDF 1 Pages |
73 | Accounts - Group | 30 Sep 2013 | Download PDF 31 Pages |
74 | Officers - Appoint Person Director Company With Name | 23 Sep 2013 | Download PDF 2 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 12 Pages |
76 | Address - Change Registered Office Company With Date Old | 3 Jul 2013 | Download PDF 1 Pages |
77 | Address - Change Registered Office Company With Date Old | 3 Jul 2013 | Download PDF 1 Pages |
78 | Capital - Allotment Shares | 18 Mar 2013 | Download PDF 7 Pages |
79 | Resolution | 15 Mar 2013 | Download PDF 28 Pages |
80 | Accounts - Group | 17 Dec 2012 | Download PDF 31 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2012 | Download PDF 10 Pages |
82 | Mortgage - Legacy | 6 Jun 2012 | Download PDF 3 Pages |
83 | Mortgage - Legacy | 6 Jun 2012 | Download PDF 3 Pages |
84 | Mortgage - Legacy | 6 Jun 2012 | Download PDF 3 Pages |
85 | Mortgage - Legacy | 6 Jun 2012 | Download PDF 3 Pages |
86 | Mortgage - Legacy | 5 Apr 2012 | Download PDF 9 Pages |
87 | Accounts - Group | 16 Dec 2011 | Download PDF 30 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2011 | Download PDF 10 Pages |
89 | Accounts - Group | 14 Sep 2010 | Download PDF 30 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jul 2010 | Download PDF 10 Pages |
91 | Resolution | 16 Apr 2010 | Download PDF 2 Pages |
92 | Accounts - Group | 14 Nov 2009 | Download PDF 26 Pages |
93 | Resolution | 1 Sep 2009 | Download PDF 16 Pages |
94 | Resolution | 1 Sep 2009 | Download PDF 16 Pages |
95 | Capital - Legacy | 1 Sep 2009 | Download PDF 2 Pages |
96 | Capital - Legacy | 1 Sep 2009 | Download PDF 2 Pages |
97 | Capital - Legacy | 1 Sep 2009 | Download PDF 2 Pages |
98 | Resolution | 1 Sep 2009 | Download PDF 1 Pages |
99 | Officers - Legacy | 25 Aug 2009 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 19 Aug 2009 | Download PDF 5 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 |
---|---|---|
No other mutual companies |