Company number 07741119
Status Active
Incorporation Date 15 August 2011
Company Type Private Limited Company
Address 4A HITCHING COURT, BLACKLANDS WAY, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 1RG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Director's details changed for Mr James Hardman Lawson on 6 February 2017; Director's details changed for Gregory James Anthony Sutch on 6 February 2017; Director's details changed for Gregory James Anthony Sutch on 6 February 2017. The most likely internet sites of LASUMO HOLDINGS LIMITED are www.lasumoholdings.co.uk, and www.lasumo-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Culham Rail Station is 3.1 miles; to Didcot Parkway Rail Station is 4.9 miles; to Oxford Rail Station is 5.8 miles; to Cholsey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lasumo Holdings Limited is a Private Limited Company.
The company registration number is 07741119. Lasumo Holdings Limited has been working since 15 August 2011.
The present status of the company is Active. The registered address of Lasumo Holdings Limited is 4a Hitching Court Blacklands Way Abingdon Oxfordshire England Ox14 1rg. . BRAGG, Simon is a Director of the company. LAWSON, James Hardman is a Director of the company. MOCKRIDGE, Alan George is a Director of the company. SUTCH, Gregory James Anthony is a Director of the company. Director MOCKRIDGE, Alan George has been resigned. Director NOLAN, Peter Hugh, Professor has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Persons With Significant Control
LASUMO HOLDINGS LIMITED Events
06 Feb 2017
Director's details changed for Mr James Hardman Lawson on 6 February 2017
06 Feb 2017
Director's details changed for Gregory James Anthony Sutch on 6 February 2017
06 Feb 2017
Director's details changed for Gregory James Anthony Sutch on 6 February 2017
13 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
05 Jan 2017
Appointment of Mr Simon Bragg as a director on 4 January 2017
...
... and 24 more events
16 Sep 2011
Appointment of Alan Mockridge as a director
14 Sep 2011
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Sep 2011
Particulars of a mortgage or charge / charge no: 2
-
ANNOTATION
This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Sep 2011
Particulars of a mortgage or charge / charge no: 1
15 Aug 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
30 May 2014
Charge code 0774 1119 0003
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
8 September 2011
Debenture
Delivered: 14 September 2011
Status: Satisfied
on 11 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2011
Debenture
Delivered: 10 September 2011
Status: Satisfied
on 18 April 2015
Persons entitled: James Lawson
Description: All the assets, property and undertaking.