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
Lasko 2 LLP
Lasko 2 LLP is a dissolved company incorporated on 21 January 2013 with the registered office located in London, Greater London. Lasko 2 LLP was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 September 2018
(7 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC381769
Limited liability partnership
Age
12 years
Incorporated
21 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lasko 2 LLP
Contact
Update Details
Address
24 Savile Row
London
W1S 2ES
England
Same address for the past
8 years
Companies in W1S 2ES
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Stephen Campbell Joseph Ellis
British • Lives in UK • Born in Jan 1959
Nigel Duncan Taee
British • Lives in UK • Born in Feb 1961
Mr Robert John Austin
British • Lives in England • Born in Jul 1964
Nicholas Simon Parker
British • Lives in UK • Born in Dec 1969
Mr Rollo Andrew Johnstone Wright
British • Lives in England • Born in Oct 1976
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
Supercreche Limited
Nigel Duncan Taee and Mr Robert John Austin are mutual people.
Active
Kingsland Road Developments Ltd
Nicholas Simon Parker, Nigel Duncan Taee, and 1 more are mutual people.
Active
Grosvenor House Nursing Homes Limited
Nigel Duncan Taee and Mr Robert John Austin are mutual people.
Active
Taee Holdings Limited
Nigel Duncan Taee and Mr Robert John Austin are mutual people.
Active
Grosvenor Sienna Limited
Nigel Duncan Taee and Mr Robert John Austin are mutual people.
Active
Grosvenor Pfi Holdings Limited
Nigel Duncan Taee and Mr Robert John Austin are mutual people.
Active
Cardale Infrastructure Investments Limited
Nigel Duncan Taee and Mr Robert John Austin are mutual people.
Active
Circus Street Developments Limited
Nicholas Simon Parker and Mr Robert John Austin are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£12K
Increased by £7K (+140%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£48K
Decreased by £13.71M (-100%)
Total Liabilities
-£48K
Decreased by £13.71M (-100%)
Net Assets
£0
Decreased by £1K (-100%)
Debt Ratio (%)
100%
Increased by 0.01% (0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 25 Sep 2018
Voluntary Gazette Notice
7 Years Ago on 10 Jul 2018
Application To Strike Off
7 Years Ago on 3 Jul 2018
Confirmation Submitted
7 Years Ago on 23 Jan 2018
Mr Robert John Austin Details Changed
7 Years Ago on 31 Oct 2017
Mr. Nigel Duncan Taee Details Changed
7 Years Ago on 31 Oct 2017
Registered Address Changed
8 Years Ago on 26 Jun 2017
Confirmation Submitted
8 Years Ago on 27 Jan 2017
Full Accounts Submitted
8 Years Ago on 24 Jan 2017
Mr Nicholas Simon Parker Details Changed
9 Years Ago on 26 May 2016
Get Alerts
Get Credit Report
Discover Lasko 2 LLP'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 voluntary strike-off
Submitted on 25 Sep 2018
First Gazette notice for voluntary strike-off
Submitted on 10 Jul 2018
Application to strike the limited liability partnership off the register
Submitted on 3 Jul 2018
Confirmation statement made on 21 January 2018 with no updates
Submitted on 23 Jan 2018
Member's details changed for Mr. Nigel Duncan Taee on 31 October 2017
Submitted on 31 Oct 2017
Member's details changed for Mr Robert John Austin on 31 October 2017
Submitted on 31 Oct 2017
Registered office address changed from 53-54 Grosvenor Street London W1K 3HU to 24 Savile Row London W1S 2ES on 26 June 2017
Submitted on 26 Jun 2017
Confirmation statement made on 21 January 2017 with updates
Submitted on 27 Jan 2017
Total exemption full accounts made up to 31 March 2016
Submitted on 24 Jan 2017
Member's details changed for Mr Nicholas Simon Parker on 26 May 2016
Submitted on 16 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs