F C LASER HOLDINGS LIMITED

Unit 8, The Fulcrum Lows Lane Unit 8, The Fulcrum Lows Lane, Ilkeston, DE7 4QU, Derbyshire, England
StatusACTIVE
Company No.10045620
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

F C LASER HOLDINGS LIMITED is an active private limited company with number 10045620. It was incorporated 8 years, 2 months, 25 days ago, on 07 March 2016. The company address is Unit 8, The Fulcrum Lows Lane Unit 8, The Fulcrum Lows Lane, Ilkeston, DE7 4QU, Derbyshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Kenneth Fantom

Change date: 2022-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Fantom

Change date: 2022-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: F C Laser Trustees Limited

Notification date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-21

Psc name: Lisa Fantom

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Kenneth Fantom

Cessation date: 2020-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-26

Charge number: 100456200002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Lisa Fantom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Kenneth Fantom

Change date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Fantom

Appointment date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

New address: Unit 8, the Fulcrum Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4QU

Old address: , 20 Victoria Road, Draycott, Derby, DE72 3PS, United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-05

Charge number: 100456200001

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 60,000.00 GBP

Date: 2016-04-04

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOTEAROA SOFTWARE LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:09070965
Status:LIQUIDATION
Category:Private Limited Company

BELFIELD LAW LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:09471572
Status:ACTIVE
Category:Private Limited Company

CHALK FARM (CAMDEN) LIMITED

100 CHALK FARM ROAD,,NW1 8EH

Number:00701748
Status:LIQUIDATION
Category:Private Limited Company

PAUL DURRANT & SON (BUILDERS) LTD

2 LAMBSETH ST,SUFFOLK,IP23 7AG

Number:04827663
Status:ACTIVE
Category:Private Limited Company

STRATEGIC MEDIA DEVELOPMENT L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014590
Status:ACTIVE
Category:Limited Partnership

THAMES GROUP INVESTMENT HOLDINGS LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:04642389
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source