LASERSHARE LIMITED
Status | ACTIVE |
Company No. | 04230045 |
Category | Private Limited Company |
Incorporated | 07 Jun 2001 |
Age | 22 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LASERSHARE LIMITED is an active private limited company with number 04230045. It was incorporated 22 years, 11 months, 23 days ago, on 07 June 2001. The company address is 31 Chippenham Road 31 Chippenham Road, W9 2AH.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 23 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Awa Moussavi
Appointment date: 2018-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: Paul Bech
Documents
Appoint person director company with name date
Date: 09 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-03
Officer name: Mr Neal Singh Khera
Documents
Termination secretary company with name termination date
Date: 06 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-03
Officer name: Ajit Singh Khera
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincenzo Guarino
Appointment date: 2017-10-02
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Bech
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raj Mann
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nilima Malalgoda
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date
Date: 24 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / neil reeder / 07/06/2009
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nilima malalgoda / 07/06/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 01/09/05 from: 19 high street great bookham leatherhead surrey KT23 4AA
Documents
Legacy
Date: 29 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/09/04
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/10/01--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 BROWNING WAY,HOUNSLOW,TW5 9BG
Number: | 04961464 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 HANS ROAD,LONDON,SW3 1RX
Number: | 09962442 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DOE COPSE WAY,NEW MILTON,BH25 5GN
Number: | 04930191 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 LOWER HAM ROAD,KINGSTON,KT2 5AW
Number: | 02657231 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEAT AND GREET CO - MEATERY LIMITED
38 WINDSOR ROAD,NEATH,SA11 1LU
Number: | 11876911 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SEASONS RESIDENTS ASSOCIATION LIMITED
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 05720169 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |