About

Registered Number: 04777680
Date of Incorporation: 27/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 854 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4BS

 

Laser Pharmacy Ltd was registered on 27 May 2003 with its registered office in West Midlands, it has a status of "Active". The companies director is listed as Master, Siddiqa. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASTER, Siddiqa 27 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 June 2012
AAMD - Amended Accounts 12 January 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 11 June 2011
AAMD - Amended Accounts 28 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
363s - Annual Return 05 July 2006
395 - Particulars of a mortgage or charge 18 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 29 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2004
225 - Change of Accounting Reference Date 30 April 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2006 Outstanding

N/A

Mortgage 27 July 2006 Outstanding

N/A

Debenture 14 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.