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)
01 Oct 2015 CH03 Secretary's details changed for Mrs Francine Mary Meggett Jeffs on 17 March 2015
17 Mar 2015 AD01 Registered office address changed from 89B Far Gosford Street Coventry CV1 5EA to 20 Regency Drive Kenilworth Warwickshire CV8 1JE on 17 March 2015
10 Feb 2015 MR04 Satisfaction of charge 7 in full
10 Feb 2015 MR04 Satisfaction of charge 3 in full
24 Nov 2014 AP01 Appointment of Mr Gregory Paul Meggett as a director on 24 November 2014
03 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 600
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 600
20 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
19 Sep 2012 AD04 Register(s) moved to registered office address
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
31 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
30 Sep 2010 CH03 Secretary's details changed for Mrs Francine Mary Meggett Jeffs on 1 September 2010
30 Sep 2010 CH01 Director's details changed for Miss Natasha Rose Jeffs on 1 September 2010
30 Sep 2010 AD03 Register(s) moved to registered inspection location
30 Sep 2010 AD02 Register inspection address has been changed
06 Jan 2010 AD01 Registered office address changed from 369 City Rd Edgbaston Birmingham B16 0NB on 6 January 2010
17 Dec 2009 AA Group of companies' accounts made up to 31 March 2009
30 Oct 2009 CH01 Director's details changed for Francine Mary Meggett Jeffs on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Natasha Rose Jeffs on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Leonie Gaynore Jeffs on 20 October 2009