LASER SYSTEM DEVELOPMENTS LLP
Status | DISSOLVED |
Company No. | OC365200 |
Category | Limited Liability Partnership |
Incorporated | 03 Jun 2011 |
Age | 12 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 6 months, 26 days |
SUMMARY
LASER SYSTEM DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC365200. It was incorporated 12 years, 11 months, 28 days ago, on 03 June 2011 and it was dissolved 4 years, 6 months, 26 days ago, on 05 November 2019. The company address is 1 Hamel House, Calico Business Park Sandy Way 1 Hamel House, Calico Business Park Sandy Way, Tamworth, B77 4BF, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-11-14
Officer name: Mr William Carl Griffiths
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2018-11-14
Officer name: Mr Stephen John Lord
Documents
Change to a person with significant control limited liability partnership
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2018-11-14
Psc name: Mttg Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Howard Jonathan Moore
Termination date: 2018-11-14
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-11-14
Officer name: Jonathan Paul Larsen
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Terry Grubb
Termination date: 2018-11-14
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: LLAD01
Change date: 2018-11-16
Old address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England
New address: 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-03
Documents
Notification of a person with significant control limited liability partnership
Date: 29 Jun 2017
Action Date: 22 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Mttg Ltd
Notification date: 2016-05-22
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 11 Aug 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-03
Documents
Termination member limited liability partnership with name termination date
Date: 11 Aug 2016
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hughes Armstrong Corporate Investment Plc
Termination date: 2015-06-04
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 11 Aug 2016
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mttg Limited
Appointment date: 2015-06-05
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: LLAD01
New address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ
Old address: Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU
Change date: 2016-04-15
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Jul 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-03
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Jul 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-09-01
Officer name: Mr Terry Grubb
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 04 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 02 Oct 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 29 Jul 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-03
Documents
Accounts with accounts type full
Date: 28 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person member limited liability partnership
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Howard Jonathan Moore
Documents
Appoint corporate member limited liability partnership
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hughes Armstrong Corporate Investment Plc
Documents
Appoint person member limited liability partnership
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jonathan Paul Larsen
Documents
Termination member limited liability partnership with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Henry Macnair-Smith
Documents
Termination member limited liability partnership with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jane Hicks
Documents
Termination member limited liability partnership with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Wardle
Documents
Appoint person member limited liability partnership
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Henry Macnair-Smith
Documents
Annual return limited liability partnership with made up date
Date: 27 Jul 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-03
Documents
Incorporation limited liability partnership
Date: 03 Jun 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
214-216 AGHAFAD ROAD,CLOGHER,BT76 0XR
Number: | NI647214 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 05886640 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 00201200 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVER THE HORIZON CONSULTING LTD
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 10090262 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
POST BOX 1,LEICESTER,LE1 1FB
Number: | 11888612 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH PUB AND RESTAURANT LIMITED
THE GREEN,COLESHILL,B46 2AN
Number: | 05819702 |
Status: | ACTIVE |
Category: | Private Limited Company |