Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAS SURVEYING SERVICES LIMITED
Company Information for

LAS SURVEYING SERVICES LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
Company Registration Number
05540493
Private Limited Company
Liquidation

Company Overview

About Las Surveying Services Ltd
LAS SURVEYING SERVICES LIMITED was founded on 2005-08-18 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Las Surveying Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAS SURVEYING SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in B68
 
Previous Names
WAYLETT & CO LTD20/05/2013
WAYLETT & CO. (SURVEY SERVICES) LTD20/10/2008
Filing Information
Company Number 05540493
Company ID Number 05540493
Date formed 2005-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2013
Account next due 30/06/2015
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869521487  
Last Datalog update: 2018-08-04 21:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAS SURVEYING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of LAS SURVEYING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAME ANDERSON LIDDIARD
Company Secretary 2014-06-30
JANE SUZANNE HALL
Director 2014-03-14
PAUL RAMSHAW IRVIN
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAMES COOPER
Director 2012-03-09 2014-10-21
NEIL ANDREW MUNN
Company Secretary 2012-03-09 2014-06-30
NEIL ANDREW MUNN
Director 2012-03-09 2014-03-14
PETER ROBERT WAYLETT
Director 2005-08-18 2012-03-09
ANDREA LOUISE WAYLETT
Company Secretary 2005-08-18 2007-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SUZANNE HALL ON DIRECT GROUP LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
JANE SUZANNE HALL DATA CONTINUITY GROUP LIMITED Director 2017-01-18 CURRENT 2001-09-27 Active
JANE SUZANNE HALL ALWAYSON GROUP LIMITED Director 2017-01-18 CURRENT 2002-01-07 Active
JANE SUZANNE HALL ALWAYSON LIMITED Director 2017-01-18 CURRENT 2000-10-16 Active
JANE SUZANNE HALL ON DIRECT BUSINESS SERVICES LIMITED Director 2016-08-01 CURRENT 2003-01-08 Active
JANE SUZANNE HALL B & J HALL LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JANE SUZANNE HALL LAS CLAIMS MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2006-05-12 Liquidation
JANE SUZANNE HALL BROOMCO (4211) LIMITED Director 2014-03-14 CURRENT 2010-02-03 Liquidation
JANE SUZANNE HALL OUTSOURCERY PLC Director 2013-05-24 CURRENT 2013-01-21 In Administration/Administrative Receiver
JANE SUZANNE HALL MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD Director 2012-05-23 CURRENT 1994-08-01 Liquidation
JANE SUZANNE HALL ASSETCARE SERVICES LIMITED Director 2009-11-10 CURRENT 2004-04-05 Dissolved 2013-10-29
PAUL RAMSHAW IRVIN LAS CLAIMS MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2006-05-12 Liquidation
PAUL RAMSHAW IRVIN BROOMCO (4211) LIMITED Director 2014-03-14 CURRENT 2010-02-03 Liquidation
PAUL RAMSHAW IRVIN MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD Director 2012-05-23 CURRENT 1994-08-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1
2017-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT
2015-12-224.70DECLARATION OF SOLVENCY
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST BIRMINGHAM WEST MIDLANDS B68 0NP
2015-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0118/08/15 FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COOPER
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0118/08/14 FULL LIST
2014-10-06AP03SECRETARY APPOINTED MR JAME ANDERSON LIDDIARD
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY NEIL MUNN
2014-07-29AA01CURREXT FROM 31/07/2014 TO 30/09/2014
2014-07-29AA31/07/13 TOTAL EXEMPTION FULL
2014-03-19AP01DIRECTOR APPOINTED MR PAUL RAMSHAW IRVIN
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MUNN
2014-03-18AP01DIRECTOR APPOINTED JANE SUZANNE HALL
2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055404930001
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055404930001
2013-08-30AR0118/08/13 FULL LIST
2013-05-20RES15CHANGE OF NAME 17/05/2013
2013-05-20CERTNMCOMPANY NAME CHANGED WAYLETT & CO LTD CERTIFICATE ISSUED ON 20/05/13
2013-05-02AA31/07/12 TOTAL EXEMPTION FULL
2012-10-10AR0118/08/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM SUITE 2 FENTON COURT 1-3 FENTON ROAD BRISTOL BS7 8ND ENGLAND
2012-04-16AP03SECRETARY APPOINTED MR NEIL ANDREW MUNN
2012-04-16AP01DIRECTOR APPOINTED MR DARREN JAMES COOPER
2012-04-16AP01DIRECTOR APPOINTED MR NEIL ANDREW MUNN
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAYLETT
2012-03-26AA01CURRSHO FROM 31/08/2012 TO 31/07/2012
2012-03-26RES13ARTS FILED IN ERROR, IGNORE SHARE CAP CHANGE 09/03/2012
2011-09-15AR0118/08/11 FULL LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM SUITE 1 FENTON COURT 1-3 FENTON ROAD BRISTOL BS7 8ND
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WAYLETT / 16/08/2011
2011-06-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-13AR0118/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WAYLETT / 18/08/2010
2010-09-06AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-21AR0118/08/09 FULL LIST
2009-08-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-18CERTNMCOMPANY NAME CHANGED WAYLETT & CO. (SURVEY SERVICES) LTD CERTIFICATE ISSUED ON 20/10/08
2008-10-17363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM SUITE 7 FENTON COURT 1-3 FENTON ROAD BRISTOL BS7 8ND
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY ANDREA WAYLETT
2007-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-01363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 29 QUEENS DRIVE BISHOPSTON BRISTOL BS7 8JR
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-21363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to LAS SURVEYING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAS SURVEYING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LAS SURVEYING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAS SURVEYING SERVICES LIMITED
Trademarks
We have not found any records of LAS SURVEYING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAS SURVEYING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as LAS SURVEYING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAS SURVEYING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLAS SURVEYING SERVICES LIMITEDEvent Date2015-12-01
Notice is hereby given that the Creditors of the above named Companies are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the companies, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators on tel: 02380 827600. Alternative contact: Kevin Parish
 
Initiating party Event Type
Defending partyLAS SURVEYING SERVICES LIMITEDEvent Date2015-12-01
Notice is hereby given that the Creditors of the above named Companies are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the companies, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators on tel: 02380 827600. Alternative contact: Kevin Parish
 
Initiating party Event Type
Defending partyLAS SURVEYING SERVICES LIMITEDEvent Date2015-12-01
Notice is hereby given that the Creditors of the above named Companies are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the companies, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators on tel: 02380 827600. Alternative contact: Kevin Parish
 
Initiating party Event Type
Defending partyLAS SURVEYING SERVICES LIMITEDEvent Date2015-12-01
Notice is hereby given that the Creditors of the above named Companies are required, on or before 15 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Liquidators of the companies, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators on tel: 02380 827600. Alternative contact: Kevin Parish
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAS SURVEYING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAS SURVEYING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.