Background WavePink WaveYellow Wave

LASATA PROPERTIES LIMITED (05052686)

LASATA PROPERTIES LIMITED (05052686) is an active UK company. incorporated on 23 February 2004. with registered office in West Sussex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LASATA PROPERTIES LIMITED has been registered for 22 years. Current directors include METCALFE, Melissa Mary, METCALFE, Richard John.

Company Number
05052686
Status
active
Type
ltd
Incorporated
23 February 2004
Age
22 years
Address
Oak Cottage, 3 Oak Bank, West Sussex, RH16 1RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
METCALFE, Melissa Mary, METCALFE, Richard John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASATA PROPERTIES LIMITED

LASATA PROPERTIES LIMITED is an active company incorporated on 23 February 2004 with the registered office located in West Sussex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LASATA PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05052686

LTD Company

Age

22 Years

Incorporated 23 February 2004

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

Oak Cottage, 3 Oak Bank Lindfield West Sussex, RH16 1RR,

Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Nov 13
Loan Secured
Feb 15
Loan Secured
Aug 16
Loan Cleared
Nov 21
Loan Secured
May 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

METCALFE, David

Active
3 Oak Bank, West SussexRH16 1RR
Secretary
Appointed 23 Feb 2004

METCALFE, Melissa Mary

Active
Cinder Hill Lane, Haywards HeathRH17 7BA
Born January 1978
Director
Appointed 01 Dec 2004

METCALFE, Richard John

Active
Cinder Hill Lane, Haywards HeathRH17 7BA
Born April 1972
Director
Appointed 23 Feb 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Feb 2004
Resigned 23 Feb 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Feb 2004
Resigned 23 Feb 2004

Persons with significant control

1

Mr Richard John Metcalfe

Active
Oak Cottage, 3 Oak Bank, West SussexRH16 1RR
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
88(2)R88(2)R
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Incorporation Company
23 February 2004
NEWINCIncorporation