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

LASPAR LIMITED

8/10 SOUTH STREET, EPSOM, SURREY, KT18 7PF,
Company Registration Number
06791916
Private Limited Company
Active

Company Overview

About Laspar Ltd
LASPAR LIMITED was founded on 2009-01-15 and has its registered office in Epsom. The organisation's status is listed as "Active". Laspar Limited is a Private Limited Company registered in ENGLAND 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
LASPAR LIMITED
 
Legal Registered Office
8/10 SOUTH STREET
EPSOM
SURREY
KT18 7PF
Other companies in WC2E
 
Previous Names
NEWSTATE ADVISORS LIMITED02/06/2023
Filing Information
Company Number 06791916
Company ID Number 06791916
Date formed 2009-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASPAR 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.
Companies with same name LASPAR LIMITED
The following companies were found which have the same name as LASPAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LASPAR HOLDINGS LIMITED 8/10 SOUTH STREET EPSOM SURREY KT18 7PF Active Company formed on the 2018-11-02
LASPAR, LLC ONE EAST FOURTH STREET SUITE 1400 CINCINNATI OH 45202 Active Company formed on the 2010-06-01
LASPARKS EXPRESS LLC 718 SEABEACH RD DALLAS TX 75232 Forfeited Company formed on the 2022-03-30
LÅSPARTNER AS Jernbaneveien 1 OSLO 0667 Active Company formed on the 2001-01-02

Company Officers of LASPAR LIMITED

Current Directors
Officer Role Date Appointed
SPENCER GARRICK STONEMAN STEWART JONES
Director 2009-12-24
ALEXANDER LEVINTANER
Director 2009-12-24
RAFAEL MAURICIO MOLINA
Director 2009-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
JILL REBECCA DAUCHY
Director 2009-01-15 2015-03-31
ANDREY KIDEL
Director 2009-12-24 2013-06-30
THROGMORTON SECRETARIES LLP
Company Secretary 2010-07-12 2012-01-01
DERRILL VICTOR ALLATT
Director 2009-12-24 2011-07-07
ANDREY KIDEL
Company Secretary 2009-01-15 2010-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER LEVINTANER HADLEY MANAGEMENT LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active

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
2024-02-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02Company name changed newstate advisors LIMITED\certificate issued on 02/06/23
2023-05-24NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-19CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27PSC07CESSATION OF SPENCER JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24PSC07CESSATION OF ALEXANDER LEVINTANER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-07-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20PSC02Notification of Newstate Uk Holdings Limited as a person with significant control on 2018-12-12
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CH01Director's details changed for Rafael Mauricio Molina on 2019-06-19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-12-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 4th Floor 90 Long Acre London WC2E 9RA
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 147000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 147000
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JILL REBECCA DAUCHY
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 147000
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-19CH01Director's details changed for Alexander Levintaner on 2014-10-01
2014-10-29CH01Director's details changed for Alexander Levintaner on 2014-10-01
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 147000
2014-01-15AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREY KIDEL
2013-02-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DERRILL ALLATT
2012-03-27AR0112/02/12 ANNUAL RETURN FULL LIST
2012-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY THROGMORTON SECRETARIES LLP
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL MAURICIO MOLINA / 01/01/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GARRICK STONEMAN STEWART JONES / 01/01/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEVINTANER / 01/01/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL REBECCA DAUCHY / 01/01/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY KIDEL / 01/01/2012
2012-03-14AA30/06/11 TOTAL EXEMPTION FULL
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS ENGLAND
2011-08-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 01/07/2011
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DERRILL ALLATT
2011-02-14AR0115/01/11 FULL LIST
2010-10-27AA30/06/10 TOTAL EXEMPTION FULL
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL REBECCA OSBORN / 01/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRILL VICTOR ALLATT / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY KIDEL / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL MAURICIO MOLINA / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEVINTANER / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER GARRICK STONEMAN STEWART JONES / 01/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL REBECCA OSBORN / 01/01/2010
2010-07-13AP04CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREY KIDEL
2010-02-11AR0115/01/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED DERRILL VICTOR ALLATT
2010-01-16RES01ADOPT ARTICLES 24/12/2009
2010-01-16SH0124/12/09 STATEMENT OF CAPITAL GBP 147000
2010-01-15AP01DIRECTOR APPOINTED RAFAEL MAURICIO MOLINA
2010-01-15AP01DIRECTOR APPOINTED ALEXANDER LEVINTANER
2010-01-15AP01DIRECTOR APPOINTED ANDREY KIDEL
2010-01-15AP01DIRECTOR APPOINTED SPENCER GARRICK STONEMAN STEWART JONES
2009-11-10AA01CURREXT FROM 31/01/2010 TO 30/06/2010
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM
2009-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LASPAR 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 LASPAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LASPAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 238,593
Creditors Due Within One Year 2012-06-30 £ 49,858
Creditors Due Within One Year 2012-06-30 £ 49,858
Creditors Due Within One Year 2011-06-30 £ 56,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LASPAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 147,000
Called Up Share Capital 2012-06-30 £ 147,000
Called Up Share Capital 2012-06-30 £ 147,000
Called Up Share Capital 2011-06-30 £ 147,000
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 1,412,080
Current Assets 2012-06-30 £ 644,650
Current Assets 2012-06-30 £ 644,650
Current Assets 2011-06-30 £ 278,120
Debtors 2013-06-30 £ 1,412,050
Debtors 2012-06-30 £ 644,601
Debtors 2012-06-30 £ 644,601
Debtors 2011-06-30 £ 278,015
Shareholder Funds 2013-06-30 £ 1,320,487
Shareholder Funds 2012-06-30 £ 741,792
Shareholder Funds 2012-06-30 £ 741,792
Shareholder Funds 2011-06-30 £ 368,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LASPAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASPAR LIMITED
Trademarks
We have not found any records of LASPAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASPAR 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 (82990 - Other business support service activities n.e.c.) as LASPAR 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
Outgoings
Business Rates/Property Tax
No properties were found where LASPAR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASPAR 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 LASPAR 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.