About

Registered Number: 04230045
Date of Incorporation: 07/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 31 Chippenham Road, London, W9 2AH

 

Lasershare Ltd was registered on 07 June 2001 and has its registered office in the United Kingdom, it has a status of "Active". We don't know the number of employees at this business. The organisation has 6 directors listed as Guarino, Vincenzo, Moussavi, Awa, Bech, Paul, Malalgoda, Nilima, Mann, Raj, Woollard, Julia Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUARINO, Vincenzo 02 October 2017 - 1
MOUSSAVI, Awa 08 October 2018 - 1
BECH, Paul 26 June 2012 08 October 2018 1
MALALGODA, Nilima 26 March 2002 20 February 2012 1
MANN, Raj 24 March 2003 10 February 2012 1
WOOLLARD, Julia Caroline 21 June 2001 06 December 2002 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 04 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 June 2019
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 09 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
AA - Annual Accounts 17 June 2018
CS01 - N/A 11 June 2018
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 22 June 2013
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 30 June 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
225 - Change of Accounting Reference Date 29 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AA - Annual Accounts 02 April 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.