About

Registered Number: 01973277
Date of Incorporation: 20/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

 

Established in 1985, Consolidated Lazer Line Ltd are based in London, it has a status of "Active". The companies directors are listed as Liston, Damian, Watson, Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISTON, Damian 01 February 2011 - 1
WATSON, Michelle 07 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
CS01 - N/A 21 December 2016
AA - Annual Accounts 12 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH03 - Change of particulars for secretary 23 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 26 March 2012
MEM/ARTS - N/A 06 March 2012
AR01 - Annual Return 02 February 2012
RESOLUTIONS - N/A 27 January 2012
SH08 - Notice of name or other designation of class of shares 27 January 2012
AP01 - Appointment of director 08 February 2011
SH03 - Return of purchase of own shares 27 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 16 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 10 February 2006
287 - Change in situation or address of Registered Office 13 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 21 January 2004
363s - Annual Return 13 January 2003
AA - Annual Accounts 08 January 2003
AA - Annual Accounts 21 February 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
395 - Particulars of a mortgage or charge 13 August 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 10 January 2001
363s - Annual Return 18 January 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 18 December 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 21 January 1997
363s - Annual Return 15 January 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 16 November 1994
287 - Change in situation or address of Registered Office 17 June 1994
363s - Annual Return 25 March 1994
287 - Change in situation or address of Registered Office 09 February 1994
AA - Annual Accounts 26 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 11 March 1993
395 - Particulars of a mortgage or charge 10 March 1993
AA - Annual Accounts 29 January 1992
363s - Annual Return 21 January 1992
RESOLUTIONS - N/A 09 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1991
123 - Notice of increase in nominal capital 09 July 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 08 February 1991
395 - Particulars of a mortgage or charge 15 October 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
PUC 2 - N/A 30 January 1989
287 - Change in situation or address of Registered Office 03 January 1989
AA - Annual Accounts 02 December 1987
AA - Annual Accounts 16 November 1987
CERTNM - Change of name certificate 23 September 1987
363 - Annual Return 15 September 1987
288 - N/A 14 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 August 2001 Outstanding

N/A

Charge over credit balances 04 March 1993 Outstanding

N/A

Charge over credit balance 10 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.