Laisam Properties Limited

General information

Name:

Laisam Properties Ltd

Office Address:

22 Laureston Drive LE2 2AQ Leicester

Number: 04230937

Incorporation date: 2001-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Laisam Properties was created on 2001-06-08 as a Private Limited Company. The firm's registered office could be gotten hold of in Leicester on 22 Laureston Drive. If you have to reach the firm by mail, its post code is LE2 2AQ. The company registration number for Laisam Properties Limited is 04230937. The firm's SIC and NACE codes are 68100 which stands for Buying and selling of own real estate. 2022-06-30 is the last time when the company accounts were reported.

This business owes its accomplishments and permanent improvement to a group of two directors, specifically Shamim S. and Shamim S., who have been managing it since 2001-06-08.

Executives who control the firm include: Shamim S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shamim S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shamim S.

Role: Director

Appointed: 08 June 2001

Latest update: 25 April 2024

Shamim S.

Role: Secretary

Appointed: 08 June 2001

Latest update: 25 April 2024

Shamim S.

Role: Director

Appointed: 08 June 2001

Latest update: 25 April 2024

People with significant control

Shamim S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shamim S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 November 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 January 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2022
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Articles and Memorandum of Association (MA)
filed on: 5th, March 2024
incorporation
Free Download Download filing (25 pages)

Additional Information

HQ address,
2013

Address:

225 Broadway North

City / Town:

Walsall

HQ address,
2014

Address:

225 Broadway North

City / Town:

Walsall

HQ address,
2015

Address:

225 Broadway North

City / Town:

Walsall

HQ address,
2016

Address:

225 Broadway North

City / Town:

Walsall

Accountant/Auditor,
2014 - 2013

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
22
Company Age

Closest Companies - by postcode