LASERQUEST LIVERPOOL LIMITED
Status | ACTIVE |
Company No. | 11869663 |
Category | Private Limited Company |
Incorporated | 08 Mar 2019 |
Age | 5 years, 2 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE BUNGALOW, LOWFIELD FARM,GAINSBOROUGH,DN21 5DS
Number: | 10825995 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 FALCON COURT BUSINESS CENTRE,MAIDSTONE,ME15 6TF
Number: | 11019659 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BLACKBERRY WAY,RADSTOCK,BA3 2RN
Number: | 10115659 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,NORTHANTS,NN11 4HU
Number: | 02642693 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08766914 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 CHURCH LANE,,WA3 2RH
Number: | 06327261 |
Status: | ACTIVE |
Category: | Private Limited Company |