LASGO CHRYSALIS LIMITED

LASGO CHRYSALIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLASGO CHRYSALIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01380166
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LASGO CHRYSALIS LIMITED?

    • Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played (46431) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LASGO CHRYSALIS LIMITED located?

    Registered Office Address
    1 Whittle Drive
    BN23 6QH Eastbourne
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LASGO CHRYSALIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LASGO EXPORTS LIMITEDMar 15, 1983Mar 15, 1983
    PETERS RECORDS (EXPORTS) LIMITEDJul 24, 1978Jul 24, 1978

    What are the latest accounts for LASGO CHRYSALIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for LASGO CHRYSALIS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for LASGO CHRYSALIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2025 with updates

    4 pagesCS01

    Full accounts made up to Feb 29, 2024

    26 pagesAA

    Change of details for The Little Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jan 12, 2024 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2023

    25 pagesAA

    Director's details changed for Mrs Yvette Jane Stafford on Jul 25, 2023

    2 pagesCH01

    Confirmation statement made on Jan 12, 2023 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2022

    25 pagesAA

    Director's details changed for Ms Yvette Jane Stafford on Nov 17, 2022

    2 pagesCH01

    Director's details changed for Franco Passaniti on Jan 19, 2022

    2 pagesCH01

    Confirmation statement made on Jan 12, 2022 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2021

    26 pagesAA

    Confirmation statement made on Jan 12, 2021 with updates

    4 pagesCS01

    Full accounts made up to Feb 29, 2020

    26 pagesAA

    Confirmation statement made on Jan 12, 2020 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2019

    26 pagesAA

    Appointment of Mr Allan Ewan Macaskill as a director on Mar 01, 2019

    2 pagesAP01

    Director's details changed for Mr Stephen Michael Digby on Feb 01, 2014

    2 pagesCH01

    Confirmation statement made on Jan 12, 2019 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2018

    25 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jan 12, 2018 with updates

    4 pagesCS01

    Change of details for The Little Group Limited as a person with significant control on Oct 13, 2017

    2 pagesPSC05

    Registered office address changed from 1 Whittle Drive Willingdon Drove Eastbourne East Sussex BN23 6QH to 1 Whittle Drive Eastbourne East Sussex BN23 6QH on Oct 16, 2017

    1 pagesAD01

    Full accounts made up to Feb 28, 2017

    23 pagesAA

    Who are the officers of LASGO CHRYSALIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIGBY, Stephen Michael
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    Director
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    EnglandBritishFinancial Director85112880004
    ELWOOD, Garry Daniel
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    Director
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    EnglandBritishManaging Director52070330001
    LITTLE, Andrew Thomas
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    Director
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    United KingdomBritishDirector12984530005
    LITTLE, Jonathan James
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    Director
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    United KingdomBritishDirector12984500004
    MACASKILL, Allan Ewan
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    Director
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    United KingdomBritishBuying Director207170880001
    PASSANITI, Franco
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    Director
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    United KingdomItalianCommercial Director155421830004
    STAFFORD, Yvette Jane
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    Director
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    United KingdomBritishDirector12984510012
    DIGBY, Stephen Michael
    High Road
    Willesden
    NW10 2DY London
    Units 2 & 3 Chapmans Park Industrial Estate 378
    Secretary
    High Road
    Willesden
    NW10 2DY London
    Units 2 & 3 Chapmans Park Industrial Estate 378
    163155530001
    MOLLETT, Andrew John
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    Secretary
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    British84808940002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    HONEY BARRETT LIMITED
    Gildredge Road
    BN21 4SF Eastbourne
    53
    East Sussex
    United Kingdom
    Secretary
    Gildredge Road
    BN21 4SF Eastbourne
    53
    East Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06137832
    180754440001
    BAKER, Glenn Norman
    Whittle Drive
    Willingdon Drove
    BN23 6QH Eastbourne
    1
    East Sussex
    United Kingdom
    Director
    Whittle Drive
    Willingdon Drove
    BN23 6QH Eastbourne
    1
    East Sussex
    United Kingdom
    United KingdomBritishOperations Director158517580002
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritishFinancial Director36186210001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrishAccountant47934750001
    DOBINSON, John Leslie
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    United KingdomBritishChief Operating Officer34942720003
    DRESSENDOERFER, Maximilian, Dr
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    GermanyGermanNone157713750001
    ILIFFE, Graham Charles
    43 Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    Director
    43 Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    EnglandBritishChartered Accountant3104030001
    LASSMAN, Nicholas Mark
    Pale House The Street
    WD4 9BH Chipperfield
    Hertfordshire
    Director
    Pale House The Street
    WD4 9BH Chipperfield
    Hertfordshire
    BritishDirector24269100002
    LASSMAN, Peter
    High Road
    Willesden
    NW10 2DY London
    Units 2 & 3 Chapmans Park Industrial Estate 378
    Director
    High Road
    Willesden
    NW10 2DY London
    Units 2 & 3 Chapmans Park Industrial Estate 378
    EnglandBritishDirector3374500001
    MASUCH, Hartwig
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    GermanyGermanChief Executive Officer157713290001
    MOLLETT, Andrew John
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    Director
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    United KingdomBritishChartered Accountant84808940002
    RANYARD, Mark David
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    United Kingdom
    EnglandBritishFinance Director154884950001
    WRIGHT, Christopher Norman
    High Road
    Willesden
    NW10 2DY London
    Units 2 & 3 Chapmans Park Industrial Estate 378
    Director
    High Road
    Willesden
    NW10 2DY London
    Units 2 & 3 Chapmans Park Industrial Estate 378
    United KingdomBritishDirector34644910005
    HONEY BARRETT LIMITED
    Gildredge Road
    BN21 4SF Eastbourne
    53
    East Sussex
    United Kingdom
    Director
    Gildredge Road
    BN21 4SF Eastbourne
    53
    East Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06137832
    180754440001

    Who are the persons with significant control of LASGO CHRYSALIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    Apr 06, 2016
    BN23 6QH Eastbourne
    1 Whittle Drive
    East Sussex
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03246086
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0