About

Registered Number: 09502081
Date of Incorporation: 20/03/2015 (10 years ago)
Company Status: Active
Registered Address: 38 Furham Field, London, Hatch End, HA5 4DZ,

 

Laser Precision Engineering Ltd was registered on 20 March 2015 and are based in London, it's status at Companies House is "Active". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Robert, Dr 05 April 2017 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 01 July 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 December 2018
PSC08 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
RP04SH01 - N/A 22 August 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 07 June 2018
RESOLUTIONS - N/A 29 March 2018
MA - Memorandum and Articles 29 March 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 14 February 2018
SH01 - Return of Allotment of shares 14 December 2017
PSC07 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
RP04AP01 - N/A 24 May 2017
RP04TM01 - N/A 24 May 2017
AA - Annual Accounts 20 April 2017
AA01 - Change of accounting reference date 18 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 29 March 2017
AA01 - Change of accounting reference date 19 December 2016
SH01 - Return of Allotment of shares 22 September 2016
SH01 - Return of Allotment of shares 31 August 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
MR01 - N/A 22 February 2016
AP01 - Appointment of director 05 February 2016
AD01 - Change of registered office address 06 November 2015
AP01 - Appointment of director 05 November 2015
AD01 - Change of registered office address 13 October 2015
RESOLUTIONS - N/A 24 April 2015
SH06 - Notice of cancellation of shares 24 April 2015
SH01 - Return of Allotment of shares 24 April 2015
SH03 - Return of purchase of own shares 24 April 2015
AP01 - Appointment of director 10 April 2015
AD01 - Change of registered office address 01 April 2015
NEWINC - New incorporation documents 20 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.