Company NameLassic Properties Limited
DirectorsRajesh Handa and Suresh Handa
Company StatusActive
Company Number10516229
CategoryPrivate Limited Company
Incorporation Date8 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajesh Handa
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Home Discount Ltd Nile Street
Huddersfield
HD1 3LP
Director NameMr Suresh Handa
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Home Discount Ltd Nile Street
Huddersfield
HD1 3LP

Location

Registered AddressLassic Building
Dawson Lane
Bradford
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

8 February 2022Delivered on: 11 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Castle mills northgate cleckheaton, BD19 35B (registered at hm land registry under title number WYK344992). Central mills bradford road, cleckheaton (registered at hm land registry under title number WYK610026). Land on the north east side of bradford road, cleckheaton (registered at hm land registry under title number WYK623306). Land on the north side of bradford road cleckheaton (registered at hm land registry under title number YY32116).
Outstanding
13 December 2017Delivered on: 14 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as part of land and buildings on the east side of dawson lane, bradford being part of title number WYK741215.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
13 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
11 February 2022Registration of charge 105162290003, created on 8 February 2022 (7 pages)
8 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
13 September 2021Registered office address changed from C/O Home Discount Dawson Lane Bradford BD4 6JD England to Lassic Building Dawson Lane Bradford BD4 6HN on 13 September 2021 (1 page)
13 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
13 July 2021Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
17 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 December 2019Confirmation statement made on 7 December 2019 with updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 April 2018Registered office address changed from C/O Home Discount Ltd Nile Street Huddersfield HD1 3LP United Kingdom to C/O Home Discount Dawson Lane Bradford BD4 6JD on 5 April 2018 (1 page)
15 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
14 December 2017Registration of charge 105162290002, created on 13 December 2017 (7 pages)
14 December 2017Registration of charge 105162290002, created on 13 December 2017 (7 pages)
23 March 2017Registration of charge 105162290001, created on 22 March 2017 (23 pages)
23 March 2017Registration of charge 105162290001, created on 22 March 2017 (23 pages)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 200
(42 pages)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 200
(42 pages)