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)
29 Jul 2013 AA Full accounts made up to 31 December 2012
02 Nov 2012 AP03 Appointment of Ms Bhavna Mahadev Lakhani as a secretary
02 Nov 2012 TM01 Termination of appointment of Iain Lindsay as a director
02 Nov 2012 TM02 Termination of appointment of Iain Lindsay as a secretary
18 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 CH01 Director's details changed for Mr James Edward Donaldson on 10 April 2012
11 Apr 2012 CH03 Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012
07 Apr 2012 AD01 Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012
31 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
29 Sep 2011 AP01 Appointment of Mr Laurent Michel Roger Curutchet as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
22 Aug 2011 AP01 Appointment of Mr Matthew Crummack as a director
16 Aug 2011 TM01 Termination of appointment of Edmund Kamm as a director
03 Mar 2011 AP01 Appointment of Mr Mark Howard Maddock as a director
30 Nov 2010 AP01 Appointment of Mr Iain Dixon Lindsay as a director
26 Nov 2010 TM01 Termination of appointment of Brian Murphy as a director
26 Nov 2010 TM01 Termination of appointment of Ian Mccaig as a director
18 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
07 Sep 2010 CH01 Director's details changed for Edmund John Kamm on 6 July 2010
02 Jul 2010 TM01 Termination of appointment of Patrick Hoffstetter as a director
25 Mar 2010 CH01 Director's details changed for Brian Timothy Murphy on 24 March 2010
09 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders