About

Registered Number: 06245115
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 44a Liverpool Road, Lydiate, Merseyside, L31 2LZ

 

Having been setup in 2007, B & K Laser Ltd has its registered office in Merseyside. The current directors of the company are Barlow, Michelle Joanne, Kerfoot, David Joseph. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Michelle Joanne 11 May 2007 - 1
KERFOOT, David Joseph 11 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 28 June 2019
AA01 - Change of accounting reference date 31 March 2019
CS01 - N/A 04 June 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 May 2017
AA01 - Change of accounting reference date 29 March 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 10 June 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 20 July 2013
CH01 - Change of particulars for director 20 July 2013
CH03 - Change of particulars for secretary 20 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 17 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 11 February 2009
225 - Change of Accounting Reference Date 02 February 2009
363a - Annual Return 07 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.