LAS TRADING LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 5QH

Company number 08356716
Status Active
Incorporation Date 11 January 2013
Company Type Private Limited Company
Address C/O THORNTON & ROSS LTD MANCHESTER ROAD, LINTHWAITE, HUDDERSFIELD, ENGLAND, HD7 5QH
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Micro company accounts made up to 31 December 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LAS TRADING LIMITED are www.lastrading.co.uk, and www.las-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Las Trading Limited is a Private Limited Company. The company registration number is 08356716. Las Trading Limited has been working since 11 January 2013. The present status of the company is Active. The registered address of Las Trading Limited is C O Thornton Ross Ltd Manchester Road Linthwaite Huddersfield England Hd7 5qh. . ADAMS, Geoffrey Martin is a Secretary of the company. GEORGE, Dieno is a Director of the company. SLEGERS, Luc Maurice Godelieva is a Director of the company. Secretary ALPIN, Janet has been resigned. Director GASCOYNE-WOODCROFT, Samantha Lesley has been resigned. Director GREEN, Laurence Anthony has been resigned. Director PAYNE, Andrew David has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


Current Directors

Secretary
ADAMS, Geoffrey Martin
Appointed Date: 01 May 2016

Director
GEORGE, Dieno
Appointed Date: 04 December 2015
69 years old

Director
SLEGERS, Luc Maurice Godelieva
Appointed Date: 04 December 2015
72 years old

Resigned Directors

Secretary
ALPIN, Janet
Resigned: 01 May 2016
Appointed Date: 04 December 2015

Director
GASCOYNE-WOODCROFT, Samantha Lesley
Resigned: 04 December 2015
Appointed Date: 11 January 2013
55 years old

Director
GREEN, Laurence Anthony
Resigned: 04 December 2015
Appointed Date: 11 January 2013
69 years old

Director
PAYNE, Andrew David
Resigned: 04 December 2015
Appointed Date: 11 January 2013
59 years old

Persons With Significant Control

Slam Trading Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LAS TRADING LIMITED Events

07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
27 Sep 2016
Micro company accounts made up to 31 December 2015
13 May 2016
Total exemption small company accounts made up to 30 June 2015
13 May 2016
Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016
13 May 2016
Termination of appointment of Janet Alpin as a secretary on 1 May 2016
...
... and 14 more events
13 Oct 2014
Director's details changed for Mr Laurence Anthony Green on 2 October 2014
13 Oct 2014
Director's details changed for Mrs Samantha Gascoyne Woodcroft on 2 October 2014
13 Oct 2014
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 7 Dunston Place Dunston Road Chesterfield S41 8NL on 13 October 2014
19 Feb 2014
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3

11 Jan 2013
Incorporation