About

Registered Number: 05143949
Date of Incorporation: 02/06/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 5a Premier Business Park, Westfields Trading Estate, Hereford, HR4 9NZ

 

Lazer Flooring Ltd was founded on 02 June 2004 and are based in Hereford. We do not know the number of employees at the business. Thompson, Paul Anthony, Ulmer, Jonathan Howard, Ede, Jennifer Anne, Ede, Russell Geoffrey are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Paul Anthony 01 April 2015 - 1
ULMER, Jonathan Howard 01 June 2019 - 1
EDE, Russell Geoffrey 02 June 2004 10 March 2017 1
Secretary Name Appointed Resigned Total Appointments
EDE, Jennifer Anne 02 June 2004 17 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 June 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 14 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 20 April 2016
AA01 - Change of accounting reference date 08 March 2016
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 March 2012
TM02 - Termination of appointment of secretary 13 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.