LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED
Status | ACTIVE |
Company No. | 04445327 |
Category | Private Limited Company |
Incorporated | 22 May 2002 |
Age | 22 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED is an active private limited company with number 04445327. It was incorporated 22 years, 14 days ago, on 22 May 2002. The company address is 61 London Road, Maidstone, ME16 8TX, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous extended
Date: 21 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chloe Amber Brunning
Termination date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 15 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-25
Officer name: Miss Chloe Amber Brunning
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Old address: 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
Change date: 2020-07-15
New address: 61 London Road Maidstone Kent ME16 8TX
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
Old address: 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
Old address: Owls Barn Salts Avenue Loose Maidstone Kent ME15 0AZ
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clive Brunning
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Clive Brunning
Documents
Certificate change of name company
Date: 27 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lazer ceilings and partitions LIMITED\certificate issued on 27/09/11
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Clive Brunning
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: evergreen house 152 loose road maidstone kent ME15 7UD
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: wises oast business centre wises lane borden kent ME9 8LR
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: millwood court tovil hill maidstone kent ME15 6QS
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 25/10/04 from: ice paper offices aspect house pattenden lane marden kent TN12 9QJ
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 07/11/02 from: 26 franklin drive weavering kent ME14 5SY
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/05/02--------- £ si 50@1=50 £ ic 50/100
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 31 May 2002
Category: Address
Type: 287
Description: Registered office changed on 31/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 31 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/05/02--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CAPITAL DYNAMICS EUROPEAN PRIVATE EQUITY 2001
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SL004292 |
Status: | ACTIVE |
Category: | Limited Partnership |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL032018 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEITH ACCESS & FABRICATION LTD
82 ALEXANDRA TERRACE,FRASERBURGH,AB43 9PA
Number: | SC593519 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGOFF & VICKERS (FIRE & SECURITY SYSTEMS) LIMITED
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 01369458 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BRIDGE STREET,PINNER,HA5 3JF
Number: | 11319883 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,GREAT YARMOUTH,NR31 0LU
Number: | 05744259 |
Status: | ACTIVE |
Category: | Private Limited Company |