LASER 24 LIMITED
Status | ACTIVE |
Company No. | 06456383 |
Category | Private Limited Company |
Incorporated | 18 Dec 2007 |
Age | 16 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LASER 24 LIMITED is an active private limited company with number 06456383. It was incorporated 16 years, 4 months, 11 days ago, on 18 December 2007. The company address is 6 Robert Way, Wickford, SS11 8DD, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2022
Action Date: 19 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-19
Charge number: 064563830003
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2022
Action Date: 05 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064563830002
Charge creation date: 2022-08-05
Documents
Mortgage satisfy charge full
Date: 08 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064563830001
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-15
Officer name: Mrs Joanna Ina Summerfield
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Iain Edward Summerfield
Change date: 2020-04-20
Documents
Cessation of a person with significant control
Date: 11 May 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Robert King
Cessation date: 2020-04-20
Documents
Termination director company with name termination date
Date: 27 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert King
Termination date: 2020-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2020
Action Date: 26 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064563830001
Charge creation date: 2020-03-26
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Old address: 37 Leigh Road Leigh-on-Sea Essex SS9 1JP United Kingdom
Change date: 2019-02-25
New address: 6 Robert Way Wickford Essex SS11 8DD
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-03
Officer name: Iain Edward Summerfield
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-03
Old address: 6 Robert Way Wickford Essex SS11 8DD
New address: 37 Leigh Road Leigh-on-Sea Essex SS9 1JP
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-15
Officer name: Paul Robert King
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-16
Officer name: Paul Robert King
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Edward Summerfield
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Change registered office address company with date old address
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Address
Type: AD01
Old address: 17 Robert Way Wickford Essex SS11 8DD
Change date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Iain Edward Summerfield
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert King
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Capital name of class of shares
Date: 03 Dec 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 16 Mar 2010
Action Date: 09 Mar 2010
Category: Capital
Type: SH01
Capital : 18 GBP
Date: 2010-03-09
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Edward Summerfield
Change date: 2010-01-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 01/09/2009 from 31 ashley lane moulton northampton NN3 7TH
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan elliott king
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed iain edward summerfield
Documents
Legacy
Date: 01 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 4@1=4\gbp ic 7/11\
Documents
Legacy
Date: 01 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 6@1=6\gbp ic 1/7\
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan elliott king
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
QUANTUM HOUSE,NOTTINGHAM,NG1 5AQ
Number: | 07935268 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SOUTHWOOD CLOSE,CHRISTCHURCH,BH23 5RW
Number: | 05117824 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 08257642 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 PROSPECT TERRACE,HALIFAX,HX6 3QN
Number: | 11686875 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYES COURT MANAGEMENT COMPANY LIMITED
65 HIGH STREET,GLASTONBURY,BA6 9DS
Number: | 05678904 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POINT,ILKLEY,LS29 8FL
Number: | 10769160 |
Status: | ACTIVE |
Category: | Private Limited Company |