Advanced company searchLink opens in new window

LASSO LOOP RECYCLING LTD.

Company number 11481373

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 784.79286
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 778.44779
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 777.61644
01 Nov 2023 AA Micro company accounts made up to 31 July 2023
19 Oct 2023 CS01 Confirmation statement made on 23 July 2023 with updates
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 770.91643
24 Apr 2023 TM02 Termination of appointment of Benjamin Oswald as a secretary on 1 April 2023
24 Apr 2023 AP01 Appointment of Nigel Taverner as a director on 30 March 2023
24 Apr 2023 TM01 Termination of appointment of Kyle Roy as a director on 20 March 2023
20 Dec 2022 AA Micro company accounts made up to 31 July 2022
16 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 761.35749
16 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 761.35749
16 Oct 2022 PSC04 Change of details for Aldous Montagu Hicks as a person with significant control on 14 October 2022
01 Aug 2022 PSC04 Change of details for Aldous Montagu Hicks as a person with significant control on 1 January 2022
31 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 725.90604
18 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 725.83945
21 Apr 2022 PSC04 Change of details for Mr Aldous Montagu Hicks as a person with significant control on 1 January 2022
19 Apr 2022 CH01 Director's details changed for Aldous Montagu Hicks on 1 January 2022
22 Feb 2022 AP01 Appointment of Mr Kyle Roy as a director on 10 February 2022
09 Feb 2022 AP03 Appointment of Mr Benjamin Oswald as a secretary on 1 January 2022
08 Feb 2022 AD01 Registered office address changed from 2/61 Warwick Square London SW1V 2AL England to 2/61 Warwick Square London SW1V 2AL on 8 February 2022
08 Feb 2022 AD01 Registered office address changed from Lasso Loop Recycling Ltd. Second Home London Fields 125-127 Mare Street London E8 3SJ England to 2/61 Warwick Square London SW1V 2AL on 8 February 2022
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 681.73009
30 Sep 2021 AA Micro company accounts made up to 31 July 2021