LASERFICHE UK SERVICES LTD
Status | ACTIVE |
Company No. | 07657199 |
Category | Private Limited Company |
Incorporated | 03 Jun 2011 |
Age | 12 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LASERFICHE UK SERVICES LTD is an active private limited company with number 07657199. It was incorporated 12 years, 11 months, 25 days ago, on 03 June 2011. The company address is Masters House Masters House, London, W14 0QH.
Company Fillings
Resolution
Date: 24 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-16
Officer name: Lam Lam Ng
Documents
Appoint person director company with name date
Date: 17 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Philip Wacker
Appointment date: 2024-05-16
Documents
Appoint person director company with name date
Date: 17 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yolanda Kelly
Appointment date: 2024-05-16
Documents
Appoint person director company with name date
Date: 17 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Man Chan
Appointment date: 2024-05-16
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher Wacker
Change date: 2023-05-01
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Peter Wayman
Change date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Lam Lam Ng
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 31 Aug 2017
Action Date: 18 Aug 2017
Category: Capital
Type: SH01
Capital : 150,200 GBP
Date: 2017-08-18
Documents
Capital allotment shares
Date: 31 Aug 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-29
Capital : 150,100 GBP
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Legacy
Date: 18 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
8 BLUEBELL CLOSE,ALFRETON,DE55 4RD
Number: | 07013332 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG
Number: | 08132901 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 10563343 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BENBOW ROAD,CLYDEBANK,G81 4DP
Number: | SC612156 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR GROUP RECRUITMENT SOLUTIONS LIMITED
40 LINCOLN HOUSE,PRESTON,PR1 3RQ
Number: | 11554321 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 NIGHTINGALE ROAD,READING,RG5 3LU
Number: | 07742787 |
Status: | ACTIVE |
Category: | Private Limited Company |