Background WavePink WaveYellow Wave

LASH INVESTMENT GROUP HOLDINGS LIMITED (12546908)

LASH INVESTMENT GROUP HOLDINGS LIMITED (12546908) is an active UK company. incorporated on 3 April 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LASH INVESTMENT GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include CROFT-SHARLAND, Richard Martin Hamilton, DYER, Teresa Laura Harriet, EBBRELL, David Charles and 3 others.

Company Number
12546908
Status
active
Type
ltd
Incorporated
3 April 2020
Age
5 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROFT-SHARLAND, Richard Martin Hamilton, DYER, Teresa Laura Harriet, EBBRELL, David Charles, JENKINS, John Andrew, PEARMAN, Thomas Joseph, SIMMONDS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASH INVESTMENT GROUP HOLDINGS LIMITED

LASH INVESTMENT GROUP HOLDINGS LIMITED is an active company incorporated on 3 April 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LASH INVESTMENT GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12546908

LTD Company

Age

5 Years

Incorporated 3 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

M7 INVESTMENT GROUP HOLDINGS LIMITED
From: 3 April 2020To: 16 September 2021
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

CROFT-SHARLAND, Richard Martin Hamilton

Active
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 03 Apr 2020

DYER, Teresa Laura Harriet

Active
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 03 Apr 2020

EBBRELL, David Charles

Active
The Monument Building, LondonEC3R 8AF
Born October 1975
Director
Appointed 03 Apr 2020

JENKINS, John Andrew

Active
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 03 Apr 2020

PEARMAN, Thomas Joseph

Active
The Monument Building, LondonEC3R 8AF
Born January 1979
Director
Appointed 03 Apr 2020

SIMMONDS, David John

Active
The Monument Building, LondonEC3R 8AF
Born October 1969
Director
Appointed 03 Apr 2020

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Restoration Order Of Court
12 March 2026
AC92AC92
Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2022
DS01DS01
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Resolution
16 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Resolution
5 September 2020
RESOLUTIONSResolutions
Incorporation Company
3 April 2020
NEWINCIncorporation