LASER SYSTEM DEVELOPMENTS LLP

1 Hamel House, Calico Business Park Sandy Way 1 Hamel House, Calico Business Park Sandy Way, Tamworth, B77 4BF, Staffordshire, England
StatusDISSOLVED
Company No.OC365200
CategoryLimited Liability Partnership
Incorporated03 Jun 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 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

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Howard Jonathan Moore

Documents

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Paul Larsen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Henry Macnair-Smith

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Hicks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Wardle

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Henry Macnair-Smith

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 03 Jun 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACASA SERVICES UK LTD

214-216 AGHAFAD ROAD,CLOGHER,BT76 0XR

Number:NI647214
Status:ACTIVE
Category:Private Limited Company

MESSRS SNOOK LTD

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:05886640
Status:ACTIVE
Category:Private Limited Company

NEWBALL & MASON LIMITED

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

SEEMA CONTRACT SERVICES LTD

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

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