About

Registered Number: 06252482
Date of Incorporation: 18/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 68 Grafton Way 68 Grafton Way, London, W1T 5DS,

 

Lasercharm Ltd was setup in 2007. We do not know the number of employees at this business. The business has 2 directors listed as Bishop, Jamie, Hezel, Malcolm William Froom at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BISHOP, Jamie 07 December 2017 - 1
HEZEL, Malcolm William Froom 01 October 2013 07 December 2017 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AP01 - Appointment of director 06 May 2020
AAMD - Amended Accounts 19 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 21 May 2018
TM02 - Termination of appointment of secretary 07 December 2017
AP03 - Appointment of secretary 07 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 May 2017
AAMD - Amended Accounts 21 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 22 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 07 May 2014
MR01 - N/A 30 November 2013
AP03 - Appointment of secretary 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 01 June 2012
TM02 - Termination of appointment of secretary 12 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 30 November 2009
MG01 - Particulars of a mortgage or charge 14 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
395 - Particulars of a mortgage or charge 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
363a - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 23 November 2007
225 - Change of Accounting Reference Date 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
RESOLUTIONS - N/A 06 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Outstanding

N/A

Mortgage 29 February 2012 Outstanding

N/A

Omnibus guarantee and set-off agreement 29 February 2012 Outstanding

N/A

Legal charge 11 November 2009 Fully Satisfied

N/A

Legal charge 13 November 2008 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.