About

Registered Number: 05096619
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Active
Registered Address: Khan Thornton The Old Post, Office 14-18 Heralds Way, South Woodham Ferrers, Chelmsford Essex, CM3 5TQ

 

Laser Innovations (UK) Ltd was established in 2004, it has a status of "Active". We do not know the number of employees at this company. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUNSTALL, Richard Spencer 08 April 2004 - 1
HICKFORD, David John 08 April 2004 22 August 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 April 2020
PSC04 - N/A 23 April 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 16 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 02 September 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
AA - Annual Accounts 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 July 2008
RESOLUTIONS - N/A 02 April 2008
169 - Return by a company purchasing its own shares 02 April 2008
395 - Particulars of a mortgage or charge 28 January 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 30 August 2006
363a - Annual Return 24 May 2006
363a - Annual Return 31 August 2005
CERTNM - Change of name certificate 13 October 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
MEM/ARTS - N/A 07 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 25 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.