LASSERTON LIMITED
HADLEIGH

Hellopages » Essex » Castle Point » SS7 2QL

Company number 01445337
Status Active
Incorporation Date 23 August 1979
Company Type Private Limited Company
Address RUNWOOD HOUSE, 107 LONDON ROAD, HADLEIGH, ESSEX, SS7 2QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 8,000,100 . The most likely internet sites of LASSERTON LIMITED are www.lasserton.co.uk, and www.lasserton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Lasserton Limited is a Private Limited Company. The company registration number is 01445337. Lasserton Limited has been working since 23 August 1979. The present status of the company is Active. The registered address of Lasserton Limited is Runwood House 107 London Road Hadleigh Essex Ss7 2ql. . DAVIDSON, Jamie Owyn is a Secretary of the company. LOGESWARAN, Nadarajah is a Director of the company. SANDERS, Gordon George is a Director of the company. SANDERS, Thomas is a Director of the company. Secretary JARMAN, Colin has been resigned. Secretary SKEATS, Peter has been resigned. Secretary TOWNSEND, Josephine has been resigned. Director BACON, Joy has been resigned. Director DAVIDSON, Kathryn has been resigned. Director LARKIN, Stephen Alan has been resigned. Director SANDERS, Evelyn has been resigned. Director SANDERS, Janice Elizabeth has been resigned. Director SANDERS, Phillip Michael Cyril has been resigned. Director SANDERS, Sandra Elaine has been resigned. Director SPENCER, David John has been resigned. Director VENTHAM, Michael John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIDSON, Jamie Owyn
Appointed Date: 25 April 2008

Director
LOGESWARAN, Nadarajah
Appointed Date: 01 November 2009
62 years old

Director

Director
SANDERS, Thomas
Appointed Date: 16 August 2004
59 years old

Resigned Directors

Secretary
JARMAN, Colin
Resigned: 08 January 1998
Appointed Date: 10 April 1996

Secretary
SKEATS, Peter
Resigned: 25 April 2008
Appointed Date: 08 January 1998

Secretary
TOWNSEND, Josephine
Resigned: 10 April 1996

Director
BACON, Joy
Resigned: 01 July 2000
Appointed Date: 01 June 1996
65 years old

Director
DAVIDSON, Kathryn
Resigned: 27 March 2015
Appointed Date: 26 May 2005
50 years old

Director
LARKIN, Stephen Alan
Resigned: 17 December 2014
Appointed Date: 01 November 2009
52 years old

Director
SANDERS, Evelyn
Resigned: 23 July 2014
80 years old

Director
SANDERS, Janice Elizabeth
Resigned: 31 May 2010
Appointed Date: 10 December 1996
72 years old

Director
SANDERS, Phillip Michael Cyril
Resigned: 31 January 1995
77 years old

Director
SANDERS, Sandra Elaine
Resigned: 31 January 1995
70 years old

Director
SPENCER, David John
Resigned: 27 March 2015
Appointed Date: 01 December 2014
67 years old

Director
VENTHAM, Michael John
Resigned: 06 June 2014
Appointed Date: 01 July 2000
74 years old

Persons With Significant Control

Mr Gordon George Sanders
Notified on: 30 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

LASSERTON LIMITED Events

15 Aug 2016
Confirmation statement made on 30 July 2016 with updates
12 Apr 2016
Full accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,000,100

22 Apr 2015
Memorandum and Articles of Association
22 Apr 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Third amendment and restatement 26/03/2015
  • RES13 ‐ Third amendment and restatement 26/03/2015

...
... and 135 more events
09 Oct 1987
Return made up to 10/08/87; full list of members

11 Feb 1987
Particulars of mortgage/charge

08 Jan 1987
Accounts for a small company made up to 31 March 1986

08 Jan 1987
Return made up to 24/06/86; full list of members

23 Aug 1979
Incorporation

LASSERTON LIMITED Charges

26 January 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2009
Legal charge
Delivered: 10 October 2009
Status: Satisfied on 8 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property forming part of the land at former st…
23 June 2009
Guarantee & debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2009
Legal charge
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the mill house littlebourne road canterbury kent…
23 April 2009
Legal charge
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the clock hotel, church street, welwyn, herts HD255152.
19 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a victoria house 47 victoria avenue southend…
27 November 2008
Legal charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a french horn public house, oxford road…
30 October 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 8 January 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 105 watermead road luton.
16 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 8 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H the hare public house 108 high road leavesden watford…
15 July 2005
Legal charge
Delivered: 18 July 2005
Status: Satisfied on 8 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 35 warren road leigh-on-sea essex t/no…
18 July 2000
Guarantee & debenture
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1999
Legal charge
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the junction of common hall lane and…
20 June 1996
Legal charge
Delivered: 26 June 1996
Status: Satisfied on 28 May 1998
Persons entitled: Barclays Bank PLC
Description: Runwood house 107 london road hadleigh essex.
5 October 1995
Mortgage
Delivered: 7 October 1995
Status: Satisfied on 3 December 2009
Persons entitled: Lloyds Bank PLC
Description: F/H-felstead road and clifton avenue, benfleet, essex…
12 June 1995
Mortgage deed
Delivered: 13 June 1995
Status: Satisfied on 3 December 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at felstead road and clifton avenue…
26 March 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 30 June 2001
Persons entitled: Barclays Bank PLC
Description: Land situate in link road, canvey island, essex.
10 November 1992
Debenture
Delivered: 17 November 1992
Status: Satisfied on 26 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1990
Legal charge
Delivered: 5 July 1990
Status: Satisfied on 30 June 2001
Persons entitled: Barclays Bank PLC
Description: 95, 97 & 97A castle lane hadleigh essex.
5 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied on 30 June 2001
Persons entitled: Barclays Bank PLC
Description: Land at great burches road, thurdersley essex (plots 7-13…
5 February 1987
Legal charge
Delivered: 11 February 1987
Status: Satisfied on 30 June 2001
Persons entitled: Barclays Bank PLC
Description: Land in castle view road, canvey island essex known as…
23 July 1986
Legal charge
Delivered: 29 July 1986
Status: Satisfied on 30 June 2001
Persons entitled: Barclays Bank PLC
Description: Land in castle view road, convey island, essex known as…
9 August 1985
Legal charge
Delivered: 29 August 1985
Status: Satisfied on 30 June 2001
Persons entitled: Barclays Bank PLC
Description: 45 delfzul road canvey island essex.
15 September 1981
Legal mortgage
Delivered: 28 September 1981
Status: Satisfied on 30 June 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property known as hadleigh view orange road canvey…
6 July 1981
Legal charge
Delivered: 9 July 1981
Status: Satisfied on 30 June 2001
Persons entitled: Barclays Bank PLC
Description: F/H 58 hallit road, canvey island, essex.
14 May 1981
Legal charge
Delivered: 19 May 1981
Status: Satisfied on 30 June 2001
Persons entitled: Barclays Bank PLC
Description: Land at waarden road/linde road canvey island essex.