LASGO CHRYSALIS LIMITED
Overview
| Company Name | LASGO CHRYSALIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01380166 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LASGO CHRYSALIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LASGO EXPORTS LIMITED | Mar 15, 1983 | Mar 15, 1983 |
| PETERS RECORDS (EXPORTS) LIMITED | Jul 24, 1978 | Jul 24, 1978 |
What are the latest accounts for LASGO CHRYSALIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for LASGO CHRYSALIS LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for LASGO CHRYSALIS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Yvette Jane Stafford as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Thomas Little as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Full accounts made up to Feb 28, 2025 | 26 pages | AA | ||
Appointment of Mr Anthony Lawrence Baldwin as a director on Nov 06, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 26 pages | AA | ||
Change of details for The Little Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 12, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 25 pages | AA | ||
Director's details changed for Mrs Yvette Jane Stafford on Jul 25, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 25 pages | AA | ||
Director's details changed for Ms Yvette Jane Stafford on Nov 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Franco Passaniti on Jan 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2021 | 26 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 29, 2020 | 26 pages | AA | ||
Confirmation statement made on Jan 12, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2019 | 26 pages | AA | ||
Appointment of Mr Allan Ewan Macaskill as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Michael Digby on Feb 01, 2014 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2018 | 25 pages | AA | ||
Who are the officers of LASGO CHRYSALIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALDWIN, Anthony Lawrence | Director | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | England | British | 342290860001 | |||||||||
| DIGBY, Stephen Michael | Director | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | England | British | 85112880004 | |||||||||
| ELWOOD, Garry Daniel | Director | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | England | British | 52070330001 | |||||||||
| LITTLE, Jonathan James | Director | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | United Kingdom | British | 12984500004 | |||||||||
| MACASKILL, Allan Ewan | Director | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | United Kingdom | British | 207170880001 | |||||||||
| PASSANITI, Franco | Director | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | United Kingdom | Italian | 155421830004 | |||||||||
| DIGBY, Stephen Michael | Secretary | High Road Willesden NW10 2DY London Units 2 & 3 Chapmans Park Industrial Estate 378 | 163155530001 | |||||||||||
| MOLLETT, Andrew John | Secretary | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | British | 84808940002 | ||||||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||||||
| HONEY BARRETT LIMITED | Secretary | Gildredge Road BN21 4SF Eastbourne 53 East Sussex United Kingdom |
| 180754440001 | ||||||||||
| BAKER, Glenn Norman | Director | Whittle Drive Willingdon Drove BN23 6QH Eastbourne 1 East Sussex United Kingdom | United Kingdom | British | 158517580002 | |||||||||
| BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | 36186210001 | |||||||||
| CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | 47934750001 | |||||||||
| DOBINSON, John Leslie | Director | 13 Bramley Road W10 6SP London The Chrysalis Building United Kingdom | United Kingdom | British | 34942720003 | |||||||||
| DRESSENDOERFER, Maximilian, Dr | Director | 13 Bramley Road W10 6SP London The Chrysalis Building United Kingdom | Germany | German | 157713750001 | |||||||||
| ILIFFE, Graham Charles | Director | 43 Foxgrove Avenue BR3 5BA Beckenham Kent | England | British | 3104030001 | |||||||||
| LASSMAN, Nicholas Mark | Director | Pale House The Street WD4 9BH Chipperfield Hertfordshire | British | 24269100002 | ||||||||||
| LASSMAN, Peter | Director | High Road Willesden NW10 2DY London Units 2 & 3 Chapmans Park Industrial Estate 378 | England | British | 3374500001 | |||||||||
| LITTLE, Andrew Thomas | Director | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | United Kingdom | British | 12984530005 | |||||||||
| MASUCH, Hartwig | Director | 13 Bramley Road W10 6SP London The Chrysalis Building United Kingdom | Germany | German | 157713290001 | |||||||||
| MOLLETT, Andrew John | Director | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | United Kingdom | British | 84808940002 | |||||||||
| RANYARD, Mark David | Director | 13 Bramley Road W10 6SP London The Chrysalis Building United Kingdom | England | British | 154884950001 | |||||||||
| STAFFORD, Yvette Jane | Director | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | United Kingdom | British | 12984510012 | |||||||||
| WRIGHT, Christopher Norman | Director | High Road Willesden NW10 2DY London Units 2 & 3 Chapmans Park Industrial Estate 378 | United Kingdom | British | 34644910005 | |||||||||
| HONEY BARRETT LIMITED | Director | Gildredge Road BN21 4SF Eastbourne 53 East Sussex United Kingdom |
| 180754440001 |
Who are the persons with significant control of LASGO CHRYSALIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Little Group Limited | Apr 06, 2016 | BN23 6QH Eastbourne 1 Whittle Drive East Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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