General information

Name:

Scott Laskey Limited

Office Address:

1 South House Bond Avenue Bletchley MK1 1SW Milton Keynes

Number: 06213489

Incorporation date: 2007-04-16

Dissolution date: 2023-09-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scott Laskey started its operations in 2007 as a Private Limited Company registered with number: 06213489. The firm's headquarters was situated in Milton Keynes at 1 South House Bond Avenue. The Scott Laskey Ltd business had been in this business field for at least 16 years.

Scott L. was the firm's director, arranged to perform management duties on 2007-04-16.

Executives who had control over the firm were as follows: Tamara L. owned 1/2 or less of company shares. Scott L. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tamara L.

Role: Secretary

Appointed: 04 February 2008

Latest update: 19 March 2024

Scott L.

Role: Director

Appointed: 16 April 2007

Latest update: 19 March 2024

People with significant control

Tamara L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Scott L.
Notified on 6 April 2016
Nature of control:
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 30 April 2023
Confirmation statement last made up date 16 April 2022
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 November 2013
Annual Accounts 22 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 November 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 October 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 December 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52230 : Service activities incidental to air transportation
16
Company Age

Similar companies nearby

Closest companies