Company NameLaasya It Ltd
Company StatusDissolved
Company Number11146149
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Srikanth Reddy Banthu
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed11 January 2018(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressApartment 6 2 Romana Square
Altrincham
WA14 5QB
Secretary NameMrs Meena Banthu
StatusClosed
Appointed08 October 2018(8 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 12 January 2021)
RoleCompany Director
Correspondence AddressApartment 6 2 Romana Square
Altrincham
WA14 5QB

Location

Registered AddressApartment 6 2 Romana Square
Altrincham
WA14 5QB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (1 page)
15 October 2020Micro company accounts made up to 29 February 2020 (2 pages)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 February 2020Current accounting period extended from 31 January 2020 to 29 February 2020 (1 page)
23 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 July 2019Registered office address changed from Apartment 6 2 Romana Square Altrincham WA14 5QB England to Apartment 6 2 Romana Square Altrincham WA14 5QB on 3 July 2019 (1 page)
2 July 2019Registered office address changed from Apartment 6 Romana Square Altrincham WA14 5QB England to Apartment 6 2 Romana Square Altrincham WA14 5QB on 2 July 2019 (1 page)
2 July 2019Change of details for Mr Srikanth Reddy Banthu as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Change of details for Mrs Meena Banthu as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Registered office address changed from Apartment 6 2 Romana Square Altrincham WA14 5QB England to Apartment 6 2 Romana Square Altrincham WA14 5QB on 2 July 2019 (1 page)
2 July 2019Registered office address changed from 3 Amberley Walk Kingsmead Milton Keynes MK4 4AW England to Apartment 6 Romana Square Altrincham WA14 5QB on 2 July 2019 (1 page)
2 July 2019Director's details changed for Mr Srikanth Reddy Banthu on 2 July 2019 (2 pages)
11 October 2018Appointment of Mrs Meena Banthu as a secretary on 8 October 2018 (2 pages)
31 August 2018Change of details for Mrs Meena Banthu as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Mr Srikanth Reddy Banthu on 31 August 2018 (2 pages)
31 August 2018Change of details for Mr Srikanth Reddy Banthu as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from 139 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EF England to 3 Amberley Walk Kingsmead Milton Keynes MK4 4AW on 31 August 2018 (1 page)
16 August 2018Notification of Meena Banthu as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Change of details for Mr Srikanth Reddy Banthu as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
5 April 2018Registered office address changed from 139 2 Riverside Way Leeds LS1 4EF England to 139 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EF on 5 April 2018 (1 page)
5 April 2018Change of details for Mr Srikanth Reddy Banthu as a person with significant control on 4 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Srikanth Reddy Banthu on 4 April 2018 (2 pages)
19 March 2018Registered office address changed from 8 Eagle Avenue Romford RM6 6NJ United Kingdom to 139 2 Riverside Way Leeds LS1 4EF on 19 March 2018 (1 page)
16 March 2018Change of details for Mr Srikanth Reddy Banthu as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Srikanth Reddy Banthu on 16 March 2018 (2 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
(30 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
(30 pages)