LASTED LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 9EE

Company number 07765658
Status Active
Incorporation Date 7 September 2011
Company Type Private Limited Company
Address NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTS, EN4 9EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of LASTED LIMITED are www.lasted.co.uk, and www.lasted.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Lasted Limited is a Private Limited Company. The company registration number is 07765658. Lasted Limited has been working since 07 September 2011. The present status of the company is Active. The registered address of Lasted Limited is Northside House Mount Pleasant Barnet Herts En4 9ee. . COOPER, Adam is a Secretary of the company. COOPER, Adam is a Director of the company. COOPER, Jason Robert is a Director of the company. COOPER, Melvyn Frank is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Adam
Appointed Date: 21 September 2011

Director
COOPER, Adam
Appointed Date: 21 September 2011
54 years old

Director
COOPER, Jason Robert
Appointed Date: 21 September 2011
54 years old

Director
COOPER, Melvyn Frank
Appointed Date: 19 September 2011
84 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 19 September 2011
Appointed Date: 07 September 2011
62 years old

Persons With Significant Control

Mr Melvyn Frank Cooper
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Robert Cooper
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LASTED LIMITED Events

24 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 7 September 2016 with updates
14 Oct 2015
Accounts for a small company made up to 31 December 2014
23 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

07 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 16 more events
18 Nov 2011
Appointment of Mr Adam Cooper as a secretary
21 Sep 2011
Appointment of Mr Melvyn Frank Cooper as a director
21 Sep 2011
Termination of appointment of Andrew Davis as a director
19 Sep 2011
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 September 2011
07 Sep 2011
Incorporation

LASTED LIMITED Charges

29 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property known as headgate buildings, sir isaacs walk…
29 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: 11, 11A & 12 eld lane, clochester. T/no EX717898 all…
24 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property k/a church walk shopping centre great malvern…
24 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property k/a piccards house and 13 bridge street guildford…
24 April 2012
Debenture
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
24 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property k/a 49 st peters street canterbury kent t/n K59352…
24 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Property k/a royal george hotel 72 and 74 king street…