LAS MOTORHOMES LTD

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

    Company NameLAS MOTORHOMES LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05146844
    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 LAS MOTORHOMES LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LAS MOTORHOMES LTD located?

    Registered Office Address
    Suite 128 Icentre
    Howard Way
    MK16 9FX Newport Pagnell
    Bucks
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAS MOTORHOMES LTD?

    Previous Company Names
    Company NameFromUntil
    LAS SPARE PARTS SPECIALISTS LTDJan 28, 2020Jan 28, 2020
    LAS POWER GENERATION LTDJan 17, 2020Jan 17, 2020
    LAS MOTORHOMES LIMITEDDec 11, 2012Dec 11, 2012
    LOGICAL AUTOMOTIVE SOLUTIONS LIMITEDJun 07, 2004Jun 07, 2004

    What are the latest accounts for LAS MOTORHOMES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LAS MOTORHOMES LTD?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for LAS MOTORHOMES LTD?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Adam Budd as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Lee Wykes as a director on Apr 01, 2025

    1 pagesTM01

    Current accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Appointment of Lee Wykes as a director on Apr 06, 2024

    2 pagesAP01

    Appointment of Adam Budd as a director on Apr 06, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Jan 08, 2024 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed las spare parts specialists LTD\certificate issued on 15/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2023

    RES15

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on Aug 11, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Sep 09, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Jun 07, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Jun 07, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 28, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2020

    RES15

    Confirmation statement made on Jun 07, 2019 with updates

    5 pagesCS01

    Who are the officers of LAS MOTORHOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEESLEY, John Christopher
    Chandler Way
    Broughton Astley
    LE9 6SW Leicester
    9
    England
    Director
    Chandler Way
    Broughton Astley
    LE9 6SW Leicester
    9
    England
    EnglandBritishMechanic86777610002
    ABACUS 258 LIMITED
    58 Victoria Road
    NN1 5EQ Northampton
    Secretary
    58 Victoria Road
    NN1 5EQ Northampton
    119594670001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    MILLSTONE SECRETARIES LIMITED
    The Oval
    14 West Walk
    LE1 7NA Leicester
    Secretary
    The Oval
    14 West Walk
    LE1 7NA Leicester
    48113660002
    BUDD, Adam
    Icentre
    Howard Way
    MK16 9FX Newport Pagnell
    Suite 128
    Bucks
    United Kingdom
    Director
    Icentre
    Howard Way
    MK16 9FX Newport Pagnell
    Suite 128
    Bucks
    United Kingdom
    United KingdomBritishDirector322266130001
    WYKES, Lee
    Icentre
    Howard Way
    MK16 9FX Newport Pagnell
    Suite 128
    Bucks
    United Kingdom
    Director
    Icentre
    Howard Way
    MK16 9FX Newport Pagnell
    Suite 128
    Bucks
    United Kingdom
    United KingdomBritishDirector322266140001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of LAS MOTORHOMES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Christopher Beesley
    Chandler Way
    Broughton Astley
    LE9 6SW Leicester
    9
    England
    Apr 06, 2016
    Chandler Way
    Broughton Astley
    LE9 6SW Leicester
    9
    England
    No
    Nationality: British
    Country of Residence: England
    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