Background WavePink WaveYellow Wave

LAS HOLDINGS LIMITED (04258842)

LAS HOLDINGS LIMITED (04258842) is an active UK company. incorporated on 25 July 2001. with registered office in Ceredigion. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAS HOLDINGS LIMITED has been registered for 24 years. Current directors include MORRIS, Tina Elaine, SAUNDERS, Stuart Mark.

Company Number
04258842
Status
active
Type
ltd
Incorporated
25 July 2001
Age
24 years
Address
Tregaron Road, Ceredigion, SA48 8LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRIS, Tina Elaine, SAUNDERS, Stuart Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAS HOLDINGS LIMITED

LAS HOLDINGS LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Ceredigion. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAS HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04258842

LTD Company

Age

24 Years

Incorporated 25 July 2001

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MC200 LIMITED
From: 25 July 2001To: 16 October 2001
Contact
Address

Tregaron Road Lampeter Ceredigion, SA48 8LT,

Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Dec 18
Owner Exit
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
New Owner
Feb 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SAUNDERS, Stuart Mark

Active
Cwrtnewydd, LlanybydderSA40 9YN
Secretary
Appointed 26 Aug 2008

MORRIS, Tina Elaine

Active
Talley, LlandeiloSA19 7YY
Born May 1978
Director
Appointed 26 Aug 2008

SAUNDERS, Stuart Mark

Active
Cwrtnewydd, LlanybydderSA40 9YN
Born September 1975
Director
Appointed 26 Aug 2008

SAUNDERS, Carys Jayne Eleri

Resigned
Maes Y Rhiw, LlandeiloSA19 7BP
Secretary
Appointed 04 Oct 2001
Resigned 22 Aug 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2001
Resigned 04 Oct 2001

SAUNDERS, Christopher John

Resigned
Maes Y Rhiw, LlandeiloSA19 7BW
Born April 1953
Director
Appointed 04 Oct 2001
Resigned 30 Nov 2018

SAUNDERS, Robin Adrian

Resigned
Lambourne House Penlanffos Road, CarmarthenSA31 2HL
Born June 1955
Director
Appointed 18 Oct 2001
Resigned 18 Oct 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jul 2001
Resigned 04 Oct 2001

Persons with significant control

3

2 Active
1 Ceased

Ms Tina Elaine Morris

Active
Tregaron Road, CeredigionSA48 8LT
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2024

Mr Christopher John Saunders

Ceased
Tregaron Road, CeredigionSA48 8LT
Born April 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Stuart Mark Saunders

Active
Tregaron Road, CeredigionSA48 8LT
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363sAnnual Return (shuttle)
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
128(3)128(3)
Legacy
4 September 2008
128(3)128(3)
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Statement Of Affairs
18 August 2003
SASA
Legacy
18 August 2003
88(2)R88(2)R
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
88(2)R88(2)R
Legacy
28 March 2002
88(2)R88(2)R
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
287Change of Registered Office
Memorandum Articles
18 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2001
123Notice of Increase in Nominal Capital
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Incorporation Company
25 July 2001
NEWINCIncorporation