About

Registered Number: 06456383
Date of Incorporation: 18/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 6 Robert Way, Wickford, Essex, SS11 8DD,

 

Based in Wickford in Essex, Laser 24 Ltd was registered on 18 December 2007, it has a status of "Active". We do not know the number of employees at the organisation. The business has 3 directors listed as Summerfield, Iain Edward, Summerfield, Joanna Ina, King, Paul Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERFIELD, Iain Edward 01 April 2008 - 1
SUMMERFIELD, Joanna Ina 15 July 2020 - 1
KING, Paul Robert 18 December 2007 20 April 2020 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 22 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 11 May 2020
PSC04 - N/A 11 May 2020
PSC07 - N/A 11 May 2020
TM01 - Termination of appointment of director 27 April 2020
MR01 - N/A 15 April 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 03 January 2019
AD01 - Change of registered office address 03 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 16 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 January 2011
SH08 - Notice of name or other designation of class of shares 03 December 2010
AA - Annual Accounts 05 October 2010
SH01 - Return of Allotment of shares 16 March 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 20 October 2009
287 - Change in situation or address of Registered Office 01 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.