F C LASER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10045620 |
Category | Private Limited Company |
Incorporated | 07 Mar 2016 |
Age | 8 years, 2 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 01 Oct 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Second filing of director appointment with name
Date: 26 Jun 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Lisa Fantom
Documents
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
Accounts with accounts type unaudited abridged
Date: 07 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Apr 2016
Category: Capital
Type: SH08
Documents
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
Some Companies
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 09070965 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ASTON HOUSE,LONDON,N3 1LF
Number: | 09471572 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |