Background WavePink WaveYellow Wave

LASSO RIGHTS LIMITED (09915929)

LASSO RIGHTS LIMITED (09915929) is an active UK company. incorporated on 14 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LASSO RIGHTS LIMITED has been registered for 10 years. Current directors include ANDERSON, Christopher John, HOOGENBERK, Marcel, TEVES, Sico Cornelis.

Company Number
09915929
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ANDERSON, Christopher John, HOOGENBERK, Marcel, TEVES, Sico Cornelis
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASSO RIGHTS LIMITED

LASSO RIGHTS LIMITED is an active company incorporated on 14 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LASSO RIGHTS LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09915929

LTD Company

Age

10 Years

Incorporated 14 December 2015

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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 30 March 2021To: 1 June 2021
10th Floor, the Met Building 22 Percy Street London W1T 2BU England
From: 11 April 2019To: 30 March 2021
78 Whitfield Street London W1T 4EZ United Kingdom
From: 27 November 2017To: 11 April 2019
78 78 Whitfield Street London W1T 4EZ England
From: 6 November 2017To: 27 November 2017
15 Percy Street London W1T 1DS
From: 31 August 2016To: 6 November 2017
15 Percy Street London W1T 1DS United Kingdom
From: 14 December 2015To: 31 August 2016
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 19
Owner Exit
Nov 19
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSON, Christopher John

Active
Finchley Road, LondonNW3 5JS
Born January 1983
Director
Appointed 01 Apr 2026

HOOGENBERK, Marcel

Active
Finchley Road, LondonNW3 5JS
Born April 1973
Director
Appointed 14 Dec 2015

TEVES, Sico Cornelis

Active
Finchley Road, LondonNW3 5JS
Born August 1965
Director
Appointed 15 Dec 2015

EAST, Aubrey Guy Reginald

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1951
Director
Appointed 15 Dec 2015
Resigned 01 Mar 2018

EAST, Edward Guy

Resigned
Whitfield Street, LondonW1T 4EZ
Born October 1986
Director
Appointed 14 Dec 2015
Resigned 01 Mar 2018

FORTE, Maria Teresa

Resigned
Finchley Road, LondonNW3 5JS
Born June 1957
Director
Appointed 01 Mar 2019
Resigned 31 Mar 2026

Persons with significant control

2

0 Active
2 Ceased
2312 Av, Leiden

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2017
Ceased 07 Nov 2019

Billion Dollar Boy Limited

Ceased
Percy Street, LondonW1T 1DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2021
AAAnnual Accounts
Legacy
21 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Incorporation Company
14 December 2015
NEWINCIncorporation