Advanced company searchLink opens in new window

LASER BUREAU LIMITED

Company number 10935119

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)
28 Feb 2024 LIQ02 Statement of affairs
28 Feb 2024 600 Appointment of a voluntary liquidator
28 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-20
28 Feb 2024 AD01 Registered office address changed from 1 Osier Way Swan Business Park Buckingham MK18 1TB England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 28 February 2024
17 Jan 2024 TM01 Termination of appointment of Stewart Andrew Churchward as a director on 17 January 2024
17 Jan 2024 TM02 Termination of appointment of Hilary Knowles as a secretary on 17 January 2024
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
07 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
11 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
11 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
12 Nov 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
30 Sep 2021 AD02 Register inspection address has been changed from Unit 2 Daniel Mullen Court Station Road Sharnbrook Bedfordshire MK44 1PU United Kingdom to 1 Osier Way Buckingham MK18 1TB
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 AA Micro company accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AP01 Appointment of Mr Mark Andrew Wiseman as a director on 22 March 2021
23 Mar 2021 AP01 Appointment of Mr Christopher Smyth as a director on 22 March 2021
22 Mar 2021 AP01 Appointment of Ms Nicola Tangi as a director on 22 March 2021
22 Mar 2021 PSC07 Cessation of Cutture Limited as a person with significant control on 22 March 2021
22 Mar 2021 AP01 Appointment of Mr Alan Christopher James Pond as a director on 22 March 2021