Advanced company searchLink opens in new window

LASERARCH PROPERTIES LIMITED

Company number 01853649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
16 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
18 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
20 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
17 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
21 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
20 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
27 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
08 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
03 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 600
01 Oct 2015 CH01 Director's details changed for Miss Natasha Rose Jeffs on 17 March 2015
01 Oct 2015 CH01 Director's details changed for Ms Leonie Gaynore Jeffs on 17 March 2015
01 Oct 2015 CH01 Director's details changed for Mrs Francine Mary Meggett Jeffs on 17 March 2015
01 Oct 2015 AD02 Register inspection address has been changed from C/O Stonewood Securities Ltd Holmes Court House 29a Bridge Street Kenilworth Warwickshire CV8 1BP England to 20 Regency Drive Kenilworth Warwickshire CV8 1JE
01 Oct 2015 CH01 Director's details changed for Mr Gregory Paul Meggett on 17 March 2015