Laussnitzer Immo Limited

General information

Name:

Laussnitzer Immo Ltd

Office Address:

The Picasso Building Caldervale Road WF1 5PF Wakefield

Number: 06578465

Incorporation date: 2008-04-28

Dissolution date: 2021-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at The Picasso Building, Wakefield WF1 5PF Laussnitzer Immo Limited was classified as a Private Limited Company and issued a 06578465 Companies House Reg No. It'd been set up 16 years ago before was dissolved on 2021-10-05. Created as Supersachen24, the firm used the business name up till 2012-01-11, then it was changed to Laussnitzer Immo Limited.

Alexander J. was this specific enterprise's director, arranged to perform management duties in 2012.

Sandra J. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Laussnitzer Immo Limited 2012-01-11
  • Supersachen24 Limited 2008-04-28

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 06 January 2021

Address: Wakefield, West Yorkshire, WF1 5PF, United Kingdom

Latest update: 2 January 2023

Alexander J.

Role: Director

Appointed: 01 January 2012

Latest update: 2 January 2023

People with significant control

Sandra J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 12 May 2021
Confirmation statement last made up date 28 April 2020
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 October 2014
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode