General information

Name:

Laspar Ltd

Office Address:

8/10 South Street KT18 7PF Epsom

Number: 06791916

Incorporation date: 2009-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06791916 is a registration number used by Laspar Limited. The firm was registered as a Private Limited Company on 2009-01-15. The firm has been present in this business for fifteen years. This company may be found at 8/10 South Street in Epsom. It's area code assigned to this place is KT18 7PF. Its name is Laspar Limited. The enterprise's former customers may remember the company also as Newstate Advisors, which was in use until 2023-06-02. The enterprise's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 2022-03-31 is the last time when account status updates were filed.

The following company owes its success and constant progress to exactly three directors, who are Spencer J., Rafael M. and Alexander L., who have been guiding it since 2009-12-24.

The companies with significant control over this firm are: Newstate Uk Holdings Limited owns over 3/4 of company shares. This business can be reached in Epsom, KT18 7PF, Surrey and was registered as a PSC under the reg no 11656410.

  • Previous company's names
  • Laspar Limited 2023-06-02
  • Newstate Advisors Limited 2009-01-15

Financial data based on annual reports

Company staff

Spencer J.

Role: Director

Appointed: 24 December 2009

Latest update: 13 April 2024

Rafael M.

Role: Director

Appointed: 24 December 2009

Latest update: 13 April 2024

Alexander L.

Role: Director

Appointed: 24 December 2009

Latest update: 13 April 2024

People with significant control

Newstate Uk Holdings Limited
Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff
Registration number 11656410
Notified on 12 December 2018
Nature of control:
over 3/4 of shares
Spencer J.
Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rafael M.
Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander L.
Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 18 March 2014
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 November 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

4th Floor 90 Long Acre

Post code:

WC2E 9RA

City / Town:

London

HQ address,
2013

Address:

4th Floor 90 Long Acre

Post code:

WC2E 9RA

City / Town:

London

HQ address,
2014

Address:

4th Floor 90 Long Acre

Post code:

WC2E 9RA

City / Town:

London

HQ address,
2015

Address:

4th Floor 90 Long Acre

Post code:

WC2E 9RA

City / Town:

London

HQ address,
2016

Address:

4th Floor 90 Long Acre

Post code:

WC2E 9RA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies