Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Laslaw Limited
Laslaw Limited is a dissolved company incorporated on 25 September 2006 with the registered office located in Reading, Berkshire. Laslaw Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 September 2015
(10 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05945187
Private limited company
Age
19 years
Incorporated
25 September 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Laslaw Limited
Contact
Update Details
Address
KPMG LLP
Arlington Business Park
Theale
Reading
Berkshire
RG7 4SD
Same address for the past
11 years
Companies in RG7 4SD
Telephone
Unreported
Email
Unreported
Website
Menzieshotels.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Jeremy Robert Arthur Richardson
Director • British • Lives in UK • Born in Sep 1970
Timothy John Penter
Director • Hotelier • British • Lives in England • Born in Nov 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Praxis Hospitality Ltd
Timothy John Penter is a mutual person.
Active
Enamel Dental Holdings Limited
Jeremy Robert Arthur Richardson is a mutual person.
Active
Incisive Smiles Holdings Limited
Jeremy Robert Arthur Richardson is a mutual person.
Active
Thistle Holdco Limited
Jeremy Robert Arthur Richardson is a mutual person.
Active
Thistle Bidco Limited
Jeremy Robert Arthur Richardson is a mutual person.
Active
Brighterkind (Loyds) Limited
Jeremy Robert Arthur Richardson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
31 Dec 2011
For period
31 Jan
⟶
31 Dec 2011
Traded for
11 months
Cash in Bank
Unreported
Same as previous period
Turnover
£223K
Decreased by £9K (-4%)
Employees
2
Increased by 1 (+100%)
Total Assets
£2.06M
Decreased by £94K (-4%)
Total Liabilities
-£1.56M
Decreased by £1.46M (-48%)
Net Assets
£501K
Increased by £1.36M (-158%)
Debt Ratio (%)
76%
Decreased by 64.38% (-46%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 12 Sep 2015
Registered Address Changed
11 Years Ago on 16 Jul 2014
Joseph O'callaghan Resigned
11 Years Ago on 2 Dec 2013
Joseph O'callaghan Resigned
11 Years Ago on 2 Dec 2013
Confirmation Submitted
12 Years Ago on 30 Sep 2013
Accounting Period Extended
12 Years Ago on 19 Sep 2013
Niall Geoghegan Resigned
12 Years Ago on 20 May 2013
Jeremy Robert Arthur Richardson Appointed
12 Years Ago on 20 May 2013
Confirmation Submitted
13 Years Ago on 4 Oct 2012
Full Accounts Submitted
13 Years Ago on 16 Jul 2012
Get Alerts
Get Credit Report
Discover Laslaw Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Sep 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jun 2015
Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 16 July 2014
Submitted on 16 Jul 2014
Statement of affairs with form 4.19
Submitted on 9 Jul 2014
Resolutions
Submitted on 9 Jul 2014
Termination of appointment of Joseph O'callaghan as a secretary on 2 December 2013
Submitted on 2 Dec 2013
Termination of appointment of Joseph O'callaghan as a director on 2 December 2013
Submitted on 2 Dec 2013
Certificate of change of name
Submitted on 26 Nov 2013
Change of name notice
Submitted on 26 Nov 2013
Annual return made up to 25 September 2013 with full list of shareholders
Submitted on 30 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs