Advanced company searchLink opens in new window

LASER HOLDINGS LIMITED

Company number 03852152

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 Jul 2016 TM02 Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016
01 Jul 2016 AA Full accounts made up to 31 December 2015
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 400,735.03
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
27 Oct 2015 SH20 Statement by Directors
27 Oct 2015 SH19 Statement of capital on 27 October 2015
  • GBP 1.00
27 Oct 2015 CAP-SS Solvency Statement dated 26/10/15
27 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
10 Apr 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
31 Mar 2015 AD01 Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015
13 Mar 2015 AP01 Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015
05 Mar 2015 TM01 Termination of appointment of Emma Claire Warwick as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Matthew Crummack as a director on 2 March 2015
27 Feb 2015 AD01 Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015
02 Feb 2015 AP01 Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015
02 Feb 2015 TM01 Termination of appointment of James Edward Donaldson as a director on 31 January 2015
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000,735.02
03 Oct 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of Mark Maddock as a director
10 Apr 2014 AP01 Appointment of Ms Emma Claire Warwick as a director
03 Feb 2014 TM01 Termination of appointment of Laurent Curutchet as a director
16 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4,000,735.02