Background WavePink WaveYellow Wave

LASHGLOW LIMITED (01651206)

LASHGLOW LIMITED (01651206) is an active UK company. incorporated on 14 July 1982. with registered office in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LASHGLOW LIMITED has been registered for 43 years. Current directors include SHAH, Minakshi, SHAH, Minesh Venichand.

Company Number
01651206
Status
active
Type
ltd
Incorporated
14 July 1982
Age
43 years
Address
Oshwal Centre, Potters Bar, EN6 4DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAH, Minakshi, SHAH, Minesh Venichand
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASHGLOW LIMITED

LASHGLOW LIMITED is an active company incorporated on 14 July 1982 with the registered office located in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LASHGLOW LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01651206

LTD Company

Age

43 Years

Incorporated 14 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 July 2025 (8 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Oshwal Centre Coopers Lane Road, Northaw Potters Bar, EN6 4DG,

Timeline

16 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Jul 82
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Dec 18
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

SHAH, Minakshi

Active
Oshwal Centre, Potters BarEN6 4DG
Born February 1957
Director
Appointed 10 May 2022

SHAH, Minesh Venichand

Active
Oshwal Centre, Potters BarEN6 4DG
Born October 1970
Director
Appointed 10 May 2022

HARIA, Amratlal Karamshi

Resigned
51 Oxhey Lane, PinnerHA5 4AY
Secretary
Appointed N/A
Resigned 26 Jan 1997

SHAH, Ashvinkumar Meghji Karman

Resigned
18 Great Owl Road, ChigwellIG7 6AL
Secretary
Appointed 02 May 2002
Resigned 08 Sept 2006

SHAH, Rajnikant

Resigned
21 Windermere Avenue, WembleyHA9 8SH
Secretary
Appointed 08 Sept 2006
Resigned 25 Apr 2010

SHAH, Rajnikant Lakhamshi

Resigned
3 Grove Road, NorthwoodHA6 2AP
Secretary
Appointed 26 Jan 1997
Resigned 02 May 2002

CHANDARIA, Nemchand

Resigned
6 Hall Farm Close, StanmoreHA7 4JT
Born September 1939
Director
Appointed N/A
Resigned 28 Jan 1996

CHANDARIA, Nemu

Resigned
6 Hall Farm Close, StanmoreHA7 4JT
Born September 1939
Director
Appointed 26 Jan 1997
Resigned 08 Sept 2006

CHANDARIA, Ratilal Premchand, Mr.

Resigned
Radnor Place, LondonW2 2TG
Born October 1922
Director
Appointed 26 Jul 1993
Resigned 25 Apr 1999

DHANANI, Ratilal Jethalal

Resigned
7 Hathaway Close, StanmoreHA7 3NR
Born August 1930
Director
Appointed 25 Jan 1998
Resigned 08 Sept 2006

GUDKA, Hansraj Fulchand

Resigned
2 Oakleigh Park, LondonN20 9AR
Born June 1937
Director
Appointed N/A
Resigned 15 Sept 1993

HARIA, Amratlal Karamshi

Resigned
51 Oxhey Lane, PinnerHA5 4AY
Born October 1939
Director
Appointed N/A
Resigned 26 Jan 1997

HARIA, Amratlal Karamshi

Resigned
51 Oxhey Lane, PinnerHA5 4AY
Born October 1939
Director
Appointed N/A
Resigned 21 Jul 1993

HARIA, Mohanlal Lakhamshi

Resigned
136 Abbots Road, EdgwareHA8 0SB
Born December 1935
Director
Appointed 29 Aug 2002
Resigned 08 Sept 2006

HARIA, Zaverchand Lakhamshi

Resigned
1 Pilgrims Rise, BarnetEN4 9QP
Born February 1928
Director
Appointed N/A
Resigned 26 Jul 1993

KHIMASIA, Ramniklal Somchand

Resigned
10 Amberden Avenue, LondonN3 3BJ
Born July 1927
Director
Appointed N/A
Resigned 23 Apr 2000

MALDE, Prabhulal Jesang

Resigned
65 Langham Gardens, Grange ParkN21 1DL
Born June 1943
Director
Appointed 26 Jan 1992
Resigned 25 Jan 1998

SHAH, Amichand, Dr

Resigned
54 Stonegrove, EdgwareHA8 7UA
Born September 1938
Director
Appointed 28 Jan 1996
Resigned 08 Sept 2006

SHAH, Ashok Kumar Moolchand

Resigned
Oshwal Centre, Potters BarEN6 4DG
Born October 1954
Director
Appointed 30 Apr 2014
Resigned 14 Nov 2018

SHAH, Ashok Kumar Moolchand

Resigned
213 Kenton Lane, HarrowHA3 8TL
Born October 1954
Director
Appointed 30 Apr 2008
Resigned 01 Jun 2012

SHAH, Ashvinkumar Meghji Karman

Resigned
18 Great Owl Road, ChigwellIG7 6AL
Born February 1949
Director
Appointed 10 Jun 2001
Resigned 08 Sept 2006

SHAH, Ashwin

Resigned
Woodfield, Geoffs OakEN7 6SN
Born December 1952
Director
Appointed 08 Sept 2006
Resigned 30 Apr 2008

SHAH, Chiman

Resigned
83 Hibernia Road, HounslowTW3 3RL
Born October 1958
Director
Appointed 30 Apr 2008
Resigned 01 Jun 2012

SHAH, Jayantilal Ranmal

Resigned
32 Florida Road, Thornton HeathCR7 8EU
Born April 1933
Director
Appointed 25 Apr 1999
Resigned 08 Sept 2006

SHAH, Jayantilal Devchand

Resigned
56 Hutton Grove, LondonN12 8DR
Born June 1938
Director
Appointed 01 Apr 1995
Resigned 08 Sept 2006

SHAH, Motichand Bilarmal

Resigned
4 The RidgewayN3 2PH
Born August 1921
Director
Appointed N/A
Resigned 26 Jan 1992

SHAH, Raaxeet Kumar Harakhchand Haria

Resigned
Glenthorne, Harrow WealdHA3 6NT
Born September 1960
Director
Appointed 08 Sept 2006
Resigned 30 Apr 2008

SHAH, Rajnikant

Resigned
Windermere Avenue, WembleyHA9 8SH
Born May 1948
Director
Appointed 01 Jun 2012
Resigned 30 Apr 2014

SHAH, Rajnikant Lakhamshi

Resigned
3 Grove Road, NorthwoodHA6 2AP
Born September 1948
Director
Appointed N/A
Resigned 02 May 2002

SHAH, Ratilal Manekchand

Resigned
1 Elmcroft Gardens, LondonNW9 9QP
Born September 1934
Director
Appointed N/A
Resigned 21 Jul 1994

SHAH, Raxeet

Resigned
Silverdale Road, BusheyWD23 2LY
Born September 1960
Director
Appointed 01 Jun 2012
Resigned 10 May 2022

SHAH, Sailesh

Resigned
Hogarth Gardens, HounslowTW5 0QS
Born August 1958
Director
Appointed 01 Jun 2012
Resigned 10 May 2022

SHAH, Tushar Jayantilal

Resigned
Oshwal Centre, Potters BarEN6 4DG
Born April 1960
Director
Appointed 30 Apr 2014
Resigned 10 May 2022

SHAH, Tushar Jayantilal

Resigned
129 Carlton Avenue West, North WembleyHA0 3RA
Born April 1960
Director
Appointed 01 May 2008
Resigned 01 Nov 2012

Persons with significant control

1

Coopers Lane Road, Potters BarEN6 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Resolution
8 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
8 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Resolution
26 August 2010
RESOLUTIONSResolutions
Resolution
20 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Resolution
18 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
20 February 1997
287Change of Registered Office
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
288288
Legacy
9 August 1994
288288
Legacy
9 August 1994
363aAnnual Return
Legacy
17 January 1994
363aAnnual Return
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
15 October 1993
288288
Legacy
23 August 1993
288288
Legacy
19 July 1993
287Change of Registered Office
Legacy
9 October 1992
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1992
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Dormant
11 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
29 November 1988
363363
Accounts With Made Up Date
10 November 1988
AAAnnual Accounts
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Accounts With Accounts Type Dormant
30 July 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Incorporation Company
14 July 1982
NEWINCIncorporation