Company Information for LASKOIL LIMITED
THE CORNER HOUSE, 2 HIGH STREET, AYLESFORD, KENT, ME20 7BG,
|
Company Registration Number
05250158
Private Limited Company
Active |
Company Name | ||
---|---|---|
LASKOIL LIMITED | ||
Legal Registered Office | ||
THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG Other companies in W1S | ||
Previous Names | ||
|
Company Number | 05250158 | |
---|---|---|
Company ID Number | 05250158 | |
Date formed | 2004-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB882134131 |
Last Datalog update: | 2023-12-05 13:34:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN RICHARD ELPHICK |
||
JACQUES HUBERT ANTOINE MEYS |
||
NIKOLA DEMETRE ROTENBURG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERRYS SECRETARIES LIMITED |
Company Secretary | ||
PERRYS CHARTERED ACCOUNTANTS |
Company Secretary | ||
STEPHEN ANDREW HALE |
Company Secretary | ||
PERRYS CHARTERED ACCOUNTANTS |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN FOOD SUPPLIERS LIMITED | Director | 2015-02-24 | CURRENT | 1997-06-03 | Active | |
CARROUSEL INVESTMENTS LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Dissolved 2016-06-28 | |
GARELAND LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2016-06-28 | |
BOUBA LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
SERVEQUIP ENTERPRISES LIMITED | Director | 2010-07-06 | CURRENT | 1987-12-11 | Active - Proposal to Strike off | |
GOLDEN GLOBE LIMITED | Director | 2010-01-26 | CURRENT | 2007-03-09 | Active | |
BIMAC LIMITED | Director | 2009-05-04 | CURRENT | 1998-03-12 | Active | |
ORION OIL LIMITED | Director | 2008-05-07 | CURRENT | 2008-05-07 | Active - Proposal to Strike off | |
SISCO SERVICES LIMITED | Director | 2007-11-16 | CURRENT | 2007-08-02 | Active | |
RNT CONSULTANCY LIMITED | Director | 2005-06-30 | CURRENT | 2005-02-14 | Dissolved 2013-08-20 | |
BILFORD INVESTMENTS LIMITED | Director | 2003-09-24 | CURRENT | 2003-09-24 | Active | |
ARIELLE COMPANY LIMITED | Director | 2003-09-24 | CURRENT | 2003-09-24 | Active | |
SPEZIA CONSULTANTS METALS LIMITED | Director | 2002-07-17 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
GREYFOX CONSULTANCY LIMITED | Director | 2002-02-05 | CURRENT | 2001-09-24 | Active | |
EVN LIMITED | Director | 2001-12-19 | CURRENT | 2001-12-13 | Active | |
ATHENA FINANCE (UK) LIMITED | Director | 2000-08-04 | CURRENT | 2000-08-04 | Dissolved 2015-06-02 | |
WISHSTAND LIMITED | Director | 2000-02-23 | CURRENT | 2000-02-02 | Active | |
CHEMPROD LIMITED | Director | 1999-10-13 | CURRENT | 1999-10-13 | Active - Proposal to Strike off | |
KATEVEND LIMITED | Director | 1999-09-24 | CURRENT | 1999-08-24 | Active | |
ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Dissolved 2016-01-19 | |
POLARTRADE LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Dissolved 2016-05-31 | |
COMSEC PRODUCTS LIMITED | Director | 1999-02-04 | CURRENT | 1998-12-29 | Active | |
INTERSOLD LIMITED | Director | 1999-01-26 | CURRENT | 1998-03-03 | Active | |
LEWISHOME LIMITED | Director | 1998-07-15 | CURRENT | 1998-04-08 | Active | |
DAKU LIMITED | Director | 1998-06-30 | CURRENT | 1983-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLA DEMETRE ROTENBURG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLA DEMETRE ROTENBURG | |
PSC09 | Withdrawal of a person with significant control statement on 2019-03-19 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SCIVIAS TRUST MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF SCIVIAS TRUST MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Parfigroup Uk Limited as company secretary on 2018-08-16 | |
AP04 | Appointment of Parfigroup Uk Limited as company secretary on 2018-08-16 | |
TM02 | Termination of appointment of Ian Richard Elphick on 2018-08-16 | |
TM02 | Termination of appointment of Ian Richard Elphick on 2018-08-16 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nikola Demetre Rotenburg on 2017-10-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIKOLA DEMETRE ROTENBURG | |
RES15 | CHANGE OF NAME 06/11/2015 | |
CERTNM | Company name changed qx technology LIMITED\certificate issued on 10/11/15 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN RICHARD ELPHICK on 2014-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/14 FROM 1St Floor 12 Old Bond Street London W1S 4PW | |
AP03 | Appointment of Mr Ian Richard Elphick as company secretary on 2014-08-08 | |
TM02 | Termination of appointment of Perrys Secretaries Limited on 2014-08-08 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 05/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 05/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS | |
AP04 | CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES HUBERT ANTOINE MEYS / 05/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERRYS CHARTERED ACCOUNTANTS / 05/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 12 OLD BOND STREET LONDON W1S 4PW | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 46711 - Wholesale of petroleum and petroleum products
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LASKOIL LIMITED
The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as LASKOIL LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LASKOIL LIMITED | Event Date | 2009-03-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |