Lascom Communications Ltd

General information

Name:

Lascom Communications Limited

Office Address:

Ellenborough House Wellington Street GL50 1YD Cheltenham

Number: 05172120

Incorporation date: 2004-07-06

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

The company is known as Lascom Communications Ltd. It was started 20 years ago and was registered with 05172120 as its registration number. The office of the company is situated in Cheltenham. You may visit them at Ellenborough House, Wellington Street. The firm's declared SIC number is 61900 - Other telecommunications activities. Lascom Communications Limited reported its latest accounts for the period that ended on 2018-10-31. The most recent confirmation statement was released on 2022-04-03.

The corporation's trademark is "LASCOM". They applied to register it on 9th June 2014 and their IPO published it in the journal number 2014-028.

The companies with significant control over this firm include: F2p Holdings Ltd owns over 3/4 of company shares. This business can be reached in Stonehouse at Unit 900, Stonehouse Business Park, Sperry Way, GL10 3UT.

Trade marks

Trademark UK00003058995
Trademark image:-
Trademark name:LASCOM
Status:Application Published
Filing date:2014-06-09
Owner name:Lascom Communications Ltd
Owner address:121-123 Principle House,, Fleet Road,, Fleet, United Kingdom, GU51 3PD

Financial data based on annual reports

Company staff

People with significant control

F2p Holdings Ltd
Address: The Hub Unit 900, Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, England
Legal authority English Law
Legal form Private Limited Company
Notified on 18 February 2021
Nature of control:
over 3/4 of shares
Karl C.
Notified on 6 April 2016
Ceased on 18 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Esther C.
Notified on 6 April 2016
Ceased on 18 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 17 April 2023
Confirmation statement last made up date 03 April 2022
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 November 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 December 2015
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 14 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 28th December 2022 (TM01)
filed on: 28th, December 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

16 Northfield Road

Post code:

GU52 6ED

City / Town:

Fleet

Accountant/Auditor,
2016

Name:

Bpu Limited

Address:

Radnor House Greenwood Close Cardiff Gate Business Park

Post code:

CF23 8AA

City / Town:

Cardiff

Accountant/Auditor,
2013 - 2014

Name:

Bpu Limited

Address:

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
19
Company Age

Closest Companies - by postcode