Background WavePink WaveYellow Wave

LASS ENTERPRISES LIMITED (08722939)

LASS ENTERPRISES LIMITED (08722939) is an active UK company. incorporated on 8 October 2013. with registered office in Pontyclun. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LASS ENTERPRISES LIMITED has been registered for 12 years. Current directors include DAVIES, Alexander James, DAVIES, Lionel David James, DAVIES, Sonia Valmai and 1 others.

Company Number
08722939
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
2 Crawshay House, Pontyclun, CF72 8GP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Alexander James, DAVIES, Lionel David James, DAVIES, Sonia Valmai, DAVIES, Susan Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASS ENTERPRISES LIMITED

LASS ENTERPRISES LIMITED is an active company incorporated on 8 October 2013 with the registered office located in Pontyclun. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LASS ENTERPRISES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08722939

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

2 Crawshay House Hensol Castle Park Pontyclun, CF72 8GP,

Previous Addresses

4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
From: 8 October 2013To: 15 October 2013
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Nov 25
Funding Round
Nov 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAVIES, Susan Elizabeth

Active
Hensol Castle Park, PontyclunCF72 8GP
Secretary
Appointed 08 Oct 2013

DAVIES, Alexander James

Active
Hensol Castle Park, PontyclunCF72 8GP
Born November 1974
Director
Appointed 13 Sept 2019

DAVIES, Lionel David James

Active
Hensol Castle Park, PontyclunCF72 8GP
Born May 1948
Director
Appointed 09 Oct 2013

DAVIES, Sonia Valmai

Active
Hensol Castle Park, PontyclunCF72 8GP
Born November 1977
Director
Appointed 13 Sept 2019

DAVIES, Susan Elizabeth

Active
Hensol Castle Park, PontyclunCF72 8GP
Born February 1949
Director
Appointed 08 Oct 2013

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 08 Oct 2013
Resigned 08 Oct 2013

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 08 Oct 2013
Resigned 08 Oct 2013

Persons with significant control

2

Mrs Susan Elizabeth Davies

Active
Hensol Castle Park, PontyclunCF72 8GP
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016

Mr Lionel David James Davies

Active
Hensol Castle Park, PontyclunCF72 8GP
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2025
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
10 September 2025
RP04AR01RP04AR01
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2016
AAAnnual Accounts
Confirmation Statement
15 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Incorporation Company
8 October 2013
NEWINCIncorporation