LASS ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6QG
Company number 00273465
Status Active
Incorporation Date 28 February 1933
Company Type Private Limited Company
Address 3RD FLOOR, 107-109 GREAT PORTLAND STREET, LONDON, W1W 6QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of LASS ESTATES LIMITED are www.lassestates.co.uk, and www.lass-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and twelve months. Lass Estates Limited is a Private Limited Company. The company registration number is 00273465. Lass Estates Limited has been working since 28 February 1933. The present status of the company is Active. The registered address of Lass Estates Limited is 3rd Floor 107 109 Great Portland Street London W1w 6qg. . LASS, Jonathan Daniel is a Secretary of the company. ROSS, Brenda is a Secretary of the company. LASS, Jonathan Daniel is a Director of the company. ROSS, Brenda is a Director of the company. Director LASS, Jacob has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Secretary
ROSS, Brenda
Appointed Date: 21 November 1997

Director

Director
ROSS, Brenda

75 years old

Resigned Directors

Director
LASS, Jacob
Resigned: 02 December 2014
109 years old

Persons With Significant Control

Mr Jd Lass & Ms Bv Ross
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

LASS ESTATES LIMITED Events

18 Jan 2017
Confirmation statement made on 28 December 2016 with updates
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
13 Apr 2016
Change of share class name or designation
13 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Apr 2016
Statement of capital following an allotment of shares on 28 March 2016
  • GBP 750

...
... and 79 more events
27 Nov 1987
Registered office changed on 27/11/87 from: 43 manchester st london W1M 5PE

05 Feb 1987
Secretary's particulars changed

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 31/12/86; full list of members

28 Feb 1933
Incorporation

LASS ESTATES LIMITED Charges

23 July 2007
Mortgage
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 343 and 345 commercial road east stepney london. Together…
19 July 2007
Mortgage
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 339 and 341 commercial road stepney london. Together with…
10 January 1986
Single debenture
Delivered: 15 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares and other securities. Fixed and floating…
12 February 1975
Legal charge
Delivered: 4 March 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Damien court, damien street, london E1.
18 June 1970
Legal charge
Delivered: 29 June 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 york street, london W1. By way of floating charge all…
30 October 1950
Debenture
Delivered: 6 November 1950
Status: Partially satisfied
Persons entitled: Lloyds Bank Limited
Description: Undertaking and goodwill all property and assets present…