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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUNSTALL, Richard Spencer | 08 April 2004 | - | 1 |
HICKFORD, David John | 08 April 2004 | 22 August 2006 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 25 January 2008 | Outstanding |
N/A |