Advanced company searchLink opens in new window

LEICESTER LASER CUTTING LTD

Company number 08890661

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 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
14 Nov 2024 AD01 Registered office address changed from 2 Springdale Road Thurmaston Leicester LE4 8JU England to 34 Rotherby Avenue Leicester LE4 6HB on 14 November 2024
14 Nov 2024 PSC01 Notification of Akulkumar Rajeshbhai Patel as a person with significant control on 6 November 2024
14 Nov 2024 TM01 Termination of appointment of Vaibhav Arunkumar Patel as a director on 6 November 2024
14 Nov 2024 PSC07 Cessation of Vaibhav Arunkumar Patel as a person with significant control on 6 November 2024
14 Nov 2024 AP01 Appointment of Mr. Akulkumar Rajeshbhai Patel as a director on 6 November 2024
18 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
10 Jun 2024 AD01 Registered office address changed from Unit N12 Troon Way Business Centre Humberstone Lane Leicester Leicestershire LE4 9HA England to 2 Springdale Road Thurmaston Leicester LE4 8JU on 10 June 2024
01 Mar 2024 AA Micro company accounts made up to 28 February 2023
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
24 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
09 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
02 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
12 Jul 2019 AD01 Registered office address changed from 2 Springdale Road Thurmaston Leicester LE4 8JU United Kingdom to Unit N12 Troon Way Business Centre Humberstone Lane Leicester Leicestershire LE4 9HA on 12 July 2019
27 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
14 Jun 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Springdale Road Thurmaston Leicester LE4 8JU on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of Barbara Kahan as a director on 14 June 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates