Advanced company searchLink opens in new window

LASERAID INTERNATIONAL GROUP LIMITED

Company number 12888511

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)
03 Feb 2025 AA Group of companies' accounts made up to 31 December 2023
29 Oct 2024 TM01 Termination of appointment of Gregory John Bittar as a director on 20 October 2024
21 Oct 2024 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 178,806.74
04 Sep 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
29 Jul 2024 AA Accounts for a small company made up to 31 March 2023
25 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 158,962.49
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 135,831.36
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 62,825.12
21 Aug 2023 SH19 Statement of capital on 21 August 2023
  • GBP 62,558.84
21 Aug 2023 SH20 Statement by Directors
21 Aug 2023 CAP-SS Solvency Statement dated 13/07/23
21 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2023 AD01 Registered office address changed from Ground Floor, 4255 Park Approach Leeds LS15 8GB England to 3 Unit 3 Capital Business Park Manor Way Borehamwood WD6 1GW on 2 August 2023
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 4,275,884
29 Mar 2023 AA Accounts for a small company made up to 31 March 2022
02 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
02 Mar 2023 PSC07 Cessation of David Michael Horton as a person with significant control on 1 October 2021
02 Mar 2023 PSC01 Notification of Julian Philipp Ameler as a person with significant control on 23 March 2021
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 3,975,884
04 Oct 2022 TM01 Termination of appointment of Tom Francis Acland as a director on 30 September 2022
29 Jun 2022 AD01 Registered office address changed from Unit 3 Capital Business Park Manor Way Borehamwood WD6 1GW England to Ground Floor, 4255 Park Approach Leeds LS15 8GB on 29 June 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 3,875,882