LAS MOTORHOMES LTD
Overview
Company Name | LAS MOTORHOMES LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05146844 |
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 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 Address | No |
What were the previous names of LAS MOTORHOMES LTD?
Company Name | From | Until |
---|---|---|
LAS SPARE PARTS SPECIALISTS LTD | Jan 28, 2020 | Jan 28, 2020 |
LAS POWER GENERATION LTD | Jan 17, 2020 | Jan 17, 2020 |
LAS MOTORHOMES LIMITED | Dec 11, 2012 | Dec 11, 2012 |
LOGICAL AUTOMOTIVE SOLUTIONS LIMITED | Jun 07, 2004 | Jun 07, 2004 |
What are the latest accounts for LAS MOTORHOMES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LAS MOTORHOMES LTD?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for LAS MOTORHOMES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Adam Budd as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Wykes as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lee Wykes as a director on Apr 06, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Adam Budd as a director on Apr 06, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed las spare parts specialists LTD\certificate issued on 15/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jun 07, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of LAS MOTORHOMES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEESLEY, John Christopher | Director | Chandler Way Broughton Astley LE9 6SW Leicester 9 England | England | British | Mechanic | 86777610002 | ||||
ABACUS 258 LIMITED | Secretary | 58 Victoria Road NN1 5EQ Northampton | 119594670001 | |||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
MILLSTONE SECRETARIES LIMITED | Secretary | The Oval 14 West Walk LE1 7NA Leicester | 48113660002 | |||||||
BUDD, Adam | Director | Icentre Howard Way MK16 9FX Newport Pagnell Suite 128 Bucks United Kingdom | United Kingdom | British | Director | 322266130001 | ||||
WYKES, Lee | Director | Icentre Howard Way MK16 9FX Newport Pagnell Suite 128 Bucks United Kingdom | United Kingdom | British | Director | 322266140001 | ||||
BRIGHTON DIRECTOR LTD | 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?
Name | Notified On | Address | Ceased |
---|---|---|---|
John Christopher Beesley | Apr 06, 2016 | Chandler Way Broughton Astley LE9 6SW Leicester 9 England | No |
Nationality: British Country of Residence: England | |||
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