About

Registered Number: 02998698
Date of Incorporation: 06/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

 

Laser Scaffolding (Southern) Ltd was established in 1994, it's status is listed as "Active". There is one director listed as Short, Angela for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHORT, Angela 02 April 1995 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 14 November 2019
AA - Annual Accounts 05 March 2019
AA01 - Change of accounting reference date 07 December 2018
CS01 - N/A 06 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 08 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 23 September 2014
CH03 - Change of particulars for secretary 22 September 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 26 January 2010
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 09 January 2008
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 10 November 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 12 January 2000
363s - Annual Return 15 December 1998
AA - Annual Accounts 23 November 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 29 December 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 03 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1996
287 - Change in situation or address of Registered Office 18 March 1996
CERTNM - Change of name certificate 14 March 1996
363s - Annual Return 11 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 31 May 1995
288 - N/A 23 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.