Learn how to leverage transparent company data at scale. Subscribe to our emails
The Open Database Of The Corporate World

LASALLE ENGINEERING (HOLDINGS) LIMITED

Company Number
SC130627
Status
Converted / Closed
Incorporation Date
15 March 1991 (about 32 years ago)
Dissolution Date
21 February 2019
Company Type
Converted / Closed
Jurisdiction
United Kingdom
Registered Address
  • Peregrine House Peregrine Road
    Westhill Business Park, Westhill
  • Aberdeenshire
  • AB32 6JL
  • Scotland
  • Scotland
Industry Codes
  • 28.13/1: Manufacture of pumps (UK SIC Classification 2007)
  • 70.10: Activities of head offices (UK SIC Classification 2007)
  • 28.13: Manufacture of other pumps and compressors (European Community NACE Rev 2)
  • 2813: Manufacture of other pumps, compressors, taps and valves (UN ISIC Rev 4)
  • 70.10: Activities of head offices (European Community NACE Rev 2)
  • 7010: Activities of head offices (UN ISIC Rev 4)
Latest Accounts Date
2017-12-31
Annual Return Last Made Up Date
2016-02-27
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 22 Feb 2019 (UK Crown Copyright)

Statements of control (by this company)

Date Description Mechanisms
2016-04-06 United Kingdom flag SCHLUMBERGER UK HOLDINGS LIMITED (United Kingdom, 14 Dec 1982- ) controls United Kingdom flag inactive LASALLE ENGINEERING (HOLDINGS) LIMITED (United Kingdom, 15 Mar 1991-21 Feb 2019) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details

Filings

Filing Date Title Description
2019-02-21 Miscellaneous document Miscellaneous details
2019-02-20 Miscellaneous document Miscellaneous details
2019-02-19 Miscellaneous document Miscellaneous details
2019-01-09 Filing dated 9 January 2019 Memorandum and Articles of Association details
2019-01-08 Filing dated 8 January 2019 Resolutions details
2018-11-26 Filing dated 26 November 2018 Resolutions details
2018-11-14 Return of allotment of shares Statement of capital following an allotment of shares on 2018-11-12 details
2018-10-09 Miscellaneous document Miscellaneous details
2018-04-11 Annual Accounts Accounts for a dormant company made up to 2017-12-31 details
2018-02-27 Confirmation Statement Confirmation statement made on 2018-02-27 with updates details
2017-09-26 Annual Accounts Accounts for a dormant company made up to 2016-12-31 details
2017-06-24 Notice of striking-off action discontinued Compulsory strike-off action has been discontinued details
2017-06-23 Confirmation Statement Confirmation statement made on 2017-02-27 with updates details
2017-06-06 First notification of strike-off action in London Gazette (Section 1000) First Gazette notice for compulsory strike-off details
2016-10-03 Annual Accounts Full accounts made up to 2015-12-31 details
2016-03-08 Annual Return Annual return made up to 2016-02-27 with full list of shareholders details
2016-01-07 Appointment of director Appointment of Mr David Marsh as a director on 2016-01-01 details
2016-01-06 Termination of appointment of secretary Termination of appointment of Pauline Droy Moore as a secretary on 2015-12-31 details
2016-01-06 Termination of appointment of director Termination of appointment of Pauline Droy Moore as a director on 2015-12-31 details
2015-12-30 Change of director's details Director's details changed for Mr Simon Smoker on 2015-12-30 details

Industry codes

Code Description Code scheme
28.13/1 Manufacture of pumps UK SIC Classification 2007 details
70.10 Activities of head offices UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed July 25 2020

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up