LASER PLANET WATFORD LIMITED
Status | ACTIVE |
Company No. | 07159644 |
Category | Private Limited Company |
Incorporated | 16 Feb 2010 |
Age | 14 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LASER PLANET WATFORD LIMITED is an active private limited company with number 07159644. It was incorporated 14 years, 3 months, 16 days ago, on 16 February 2010. The company address is 14a Meadway Court 14a Meadway Court, Stevenage, SG1 2EF, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-02
Psc name: Mr Steven John Jennings
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Culverhouse
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Steven John Jennings
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Robert Leslie Watts
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Richard John Culverhouse
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
Old address: Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
Change date: 2022-09-07
New address: 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Culverhouse
Change date: 2022-03-07
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-07
Officer name: Mr Richard John Culverhouse
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-21
Psc name: Mr Steven John Jennings
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Jennings
Change date: 2022-02-21
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Jennings
Change date: 2022-02-21
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Leslie Watts
Change date: 2022-02-21
Documents
Change person director company with change date
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Culverhouse
Change date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Leslie Watts
Change date: 2018-10-08
Documents
Change to a person with significant control
Date: 08 Nov 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Leslie Watts
Change date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Leslie Watts
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type dormant
Date: 19 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-19
Old address: 7 Quarry Court Pitstone Green Business Park Quarry Road Leighton Buzzard Beds LU7 9GW England
Documents
Legacy
Date: 09 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Termination director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Halliwell-Jennings
Documents
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Leslie Watts
Documents
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Culverhouse
Documents
Some Companies
BESPOKE FUNCTIONAL FITNESS LIMITED
43 BROOMFIELD AVENUE,CHESHUNT,EN10 6LS
Number: | 09495164 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,WEST YORKSHIRE,HD1 1PA
Number: | 06044675 |
Status: | ACTIVE |
Category: | Private Limited Company |
91A CHURCH ROAD,UPMINSTER,RM14 3RT
Number: | 10655739 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ORCHID COURT,DERBY,DE24 3GB
Number: | 09006092 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSRIDGE HOUSE, 601 LONDON,ESSEX,SS0 9PE
Number: | 06395040 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. AUGUSTINE'S PARISH CLUB LIMITED
ST AUGUSTINE'S PARISH CENTRE,DARLINGTON,DL3 7TG
Number: | 04121113 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |