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