Lasig Realisations 2 Limited (02479566) is a private limited with share capital incorporated on 12/03/1990 (36 years old) and registered in manchester, M24WU. The company operates under SIC code 56101 and is classified as Unknown.
Las iguanas is the uk’s original and most successful latin american restaurant operator leading the way in contemporary latin food & drink, vibrant, evocative environments and superb hospitality. las iguanas is your ticket to celebrating life the latin american way. the mission is to celebrate the f...
Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 12/03/1990
M24WU
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Shareholders
2
CCJs
Charges
42
Registered
4
Outstanding
0
Part Satisfied
38
Satisfied
Filed Documents
100
Document Name
Category
Date
Bona Vacantia Company
Category:Restoration
Date:08-07-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:28-09-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-02-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-07-2022
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:14-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-07-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-08-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-02-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-11-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2020
Change Of Name Notice
Category:Change Of Name
Date:29-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-10-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-10-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:09-09-2020
Resolution
Category:Resolution
Date:29-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Auditors Resignation Company
Category:Auditors
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-12-2015
Move Registers To Sail Company With New Address
Category:Address
Date:23-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2015
Change Sail Address Company With New Address
Category:Address
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2015
Memorandum Articles
Category:Incorporation
Date:28-07-2015
Resolution
Category:Resolution
Date:28-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2014
Termination Director Company With Name
Category:Officers
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:06-06-2012
Legacy
Category:Mortgage
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2011
Legacy
Category:Mortgage
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2010
Legacy
Category:Mortgage
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-04-2010
Legacy
Category:Mortgage
Date:06-04-2010
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0
Risk Assessment
not scored
International Score
Accounts
Typefull accounts
Due Date31/05/2021
Filing Date19/03/2020
Latest Accounts26/05/2019
Trading Addresses
141-143 George Street, Edinburgh, Midlothian, EH24JY
14 Paradise Street, Liverpool, Merseyside, L18JF
16-20 West Nile Street, Glasgow, Lanarkshire, G12PW
25-29 High Street, Kingston-Upon-Thames, Surrey, KT11LL