LASERQUEST LIVERPOOL LIMITED

5 Rainford Squar - Masri & Co Accountants 5 Rainford Squar - Masri & Co Accountants, Liverpool, L2 6PX, England
StatusACTIVE
Company No.11869663
CategoryPrivate Limited Company
Incorporated08 Mar 2019
Age5 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

LASERQUEST LIVERPOOL LIMITED is an active private limited company with number 11869663. It was incorporated 5 years, 2 months, 22 days ago, on 08 March 2019. The company address is 5 Rainford Squar - Masri & Co Accountants 5 Rainford Squar - Masri & Co Accountants, Liverpool, L2 6PX, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-27

New address: 5 Rainford Squar - Masri & Co Accountants Rainford Square Liverpool L2 6PX

Old address: 53 Rodney Street Liverpool Merseyside L1 9ER England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-24

Psc name: Nahid Shahravesh

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Ms. Nahid Shahravesh

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Linda Olivier

Cessation date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-24

Officer name: Barbara Linda Olivier

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-14

Officer name: Mrs. Barbara Linda Olivier

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Linda Olivier

Notification date: 2019-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-15

Psc name: Nahid Shahravesh

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nahid Shahravesh

Termination date: 2019-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: 53 Rodney Street Liverpool Merseyside L1 9ER

Old address: C/O Masri and Co. Accountants 5 Rainford Square Liverpool L2 6PX United Kingdom

Change date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-22

Psc name: Nahid Shahravesh

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Taylor

Cessation date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mrs Nahid Shahravesh

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-22

Officer name: Matthew Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Taylor

Notification date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Mr Matthew Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Nahid Shahravesh

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Hossein Mohammad-Zadeh

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nahid Shahravesh

Cessation date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hossein Mohammad-Zadeh

Cessation date: 2019-05-20

Documents

View document PDF

Incorporation company

Date: 08 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAL DEVELOPMENTS (LINCS) LTD

THE BUNGALOW, LOWFIELD FARM,GAINSBOROUGH,DN21 5DS

Number:10825995
Status:ACTIVE
Category:Private Limited Company

COFFEE SOUTHWEST LTD

SUITE 3 FALCON COURT BUSINESS CENTRE,MAIDSTONE,ME15 6TF

Number:11019659
Status:ACTIVE
Category:Private Limited Company

EQUICENSUS LTD

48 BLACKBERRY WAY,RADSTOCK,BA3 2RN

Number:10115659
Status:ACTIVE
Category:Private Limited Company

PLUS ONE SOFTWARE LIMITED

52 HIGH STREET,NORTHANTS,NN11 4HU

Number:02642693
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

REKER GROUP CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08766914
Status:ACTIVE
Category:Private Limited Company

STONE CROSS FILMS LTD

145 CHURCH LANE,,WA3 2RH

Number:06327261
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