Background WavePink WaveYellow Wave

LASSIERE MILLS LIMITED (00475038)

LASSIERE MILLS LIMITED (00475038) is an active UK company. incorporated on 16 November 1949. with registered office in Holmfirth. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). LASSIERE MILLS LIMITED has been registered for 76 years. Current directors include RIVERA, Stefano, THISSEN, Gregor.

Company Number
00475038
Status
active
Type
ltd
Incorporated
16 November 1949
Age
76 years
Address
Glendale Mills, Holmfirth, HD9 7EN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
RIVERA, Stefano, THISSEN, Gregor
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASSIERE MILLS LIMITED

LASSIERE MILLS LIMITED is an active company incorporated on 16 November 1949 with the registered office located in Holmfirth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). LASSIERE MILLS LIMITED was registered 76 years ago.(SIC: 13990)

Status

active

Active since 76 years ago

Company No

00475038

LTD Company

Age

76 Years

Incorporated 16 November 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Glendale Mills New Mill Holmfirth, HD9 7EN,

Previous Addresses

Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS England
From: 28 July 2016To: 16 March 2020
Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England
From: 21 October 2015To: 28 July 2016
Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB
From: 16 November 1949To: 21 October 2015
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 24
Director Left
Apr 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

RIVERA, Stefano

Active
Glendale Mills, Huddersfield
Born January 1965
Director
Appointed 11 Mar 2020

THISSEN, Gregor

Active
Glendale Mills, HuddersfieldHD9 7EN
Born January 1962
Director
Appointed 11 Mar 2020

FERGUSSON, Roger

Resigned
Btyneglwys, CorwenLL21 9LL
Secretary
Appointed 20 Oct 2009
Resigned 10 Jan 2019

FOSTER, Hugh David

Resigned
6 Buckstone Drive, LeedsLS19 6BB
Secretary
Appointed 01 Jan 2005
Resigned 22 Jun 2006

LASSIERE, Clement

Resigned
14 Abbotsbury House, LondonW14 8EN
Secretary
Appointed N/A
Resigned 01 Jan 2005

SCRIVENER, Edwin Keith

Resigned
35 Hinchliffe Avenue, ShipleyBD17 6QX
Secretary
Appointed 22 Jun 2006
Resigned 20 Oct 2009

SWIFT, Diane

Resigned
New Mill, HuddersfieldHD9 7EN
Secretary
Appointed 11 Mar 2020
Resigned 31 Jan 2022

DAY, Michael

Resigned
Glendale Mills, Huddersfield
Born December 1959
Director
Appointed 11 Mar 2020
Resigned 27 Mar 2025

HOYLE, Timothy Roland

Resigned
New Mill, HuddersfieldHD9 7EN
Born April 1960
Director
Appointed 11 Mar 2020
Resigned 03 Aug 2021

LASSIERE, Clement

Resigned
14 Abbotsbury House, LondonW14 8EN
Born September 1907
Director
Appointed N/A
Resigned 31 Aug 2005

LASSIERE, Hugo Neville

Resigned
12 Rayleigh Road, HarrogateHG2 8QR
Born October 1950
Director
Appointed N/A
Resigned 11 Mar 2020

SWIFT, Diane Louise

Resigned
New Mill, HuddersfieldHD9 7EN
Born September 1974
Director
Appointed 11 Mar 2020
Resigned 31 Jan 2022

TURNER, Michael

Resigned
New Mill, HolmfirthHD9 7EN
Born October 1969
Director
Appointed 07 Mar 2022
Resigned 20 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
New Mill, HolmfirthHD9 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2020

Hugo Neville Lassiere

Ceased
Grammar School Street, BradfordBD1 4NS
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 April 2020
AAMDAAMD
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 November 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
22 October 2002
287Change of Registered Office
Miscellaneous
18 October 2002
MISCMISC
Memorandum Articles
18 October 2002
MEM/ARTSMEM/ARTS
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
287Change of Registered Office
Miscellaneous
3 July 2000
MISCMISC
Auditors Resignation Company
3 July 2000
AUDAUD
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Auditors Resignation Company
10 February 2000
AUDAUD
Auditors Resignation Company
10 February 2000
AUDAUD
Legacy
7 January 2000
287Change of Registered Office
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Resolution
15 September 1994
RESOLUTIONSResolutions
Resolution
15 September 1994
RESOLUTIONSResolutions
Resolution
15 September 1994
RESOLUTIONSResolutions
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Small
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
22 June 1988
288288
Legacy
15 February 1988
288288
Accounts With Accounts Type Small
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87