LASERCHARM LIMITED
Overview
Company Name | LASERCHARM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06252482 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LASERCHARM LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LASERCHARM LIMITED located?
Registered Office Address | Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LASERCHARM LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 27, 2023 |
Next Accounts Due On | Dec 27, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for LASERCHARM LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2025 |
---|---|
Next Confirmation Statement Due | May 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2024 |
Overdue | No |
What are the latest filings for LASERCHARM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Current accounting period shortened from Sep 28, 2023 to Sep 27, 2023 | 1 pages | AA01 | ||
Previous accounting period shortened from Sep 29, 2023 to Sep 28, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Henry Gwyn-Jones on Mar 01, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Apr 25, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Henry Gwyn-Jones on Jan 01, 2023 | 2 pages | CH01 | ||
Notification of Topaz Midco Limited as a person with significant control on May 19, 2022 | 2 pages | PSC02 | ||
Cessation of Kingscastle Ltd as a person with significant control on May 19, 2022 | 1 pages | PSC07 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||
Satisfaction of charge 062524820006 in full | 1 pages | MR04 | ||
Registration of charge 062524820007, created on Jun 10, 2022 | 39 pages | MR01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from , 68 Grafton Way 68 Grafton Way, London, W1T 5DS, England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on Mar 22, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Termination of appointment of Jamie Bishop as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Gwyn Jones as a director on Apr 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of LASERCHARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GWYN-JONES, Henry Alexander Brompton | Director | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | Company Director | 268874100025 | ||||
BAINBRIDGE, Kathleen | Secretary | Hamstead Park Hamstead Marshall RG20 0HE Newbury Berkshire | British | 60082100001 | ||||||
BISHOP, Jamie | Secretary | Hamstead Marshall RG20 0HE Newbury Hamstead Park Berks England | 240958660001 | |||||||
DAVIES, Rosemary Kezia | Secretary | Hamstead Park Hamstead Marshall RG20 0HE Newbury Berkshire | British | 100058760001 | ||||||
HEZEL, Malcolm William Froom | Secretary | Hamstead Marshall RG20 0HE Newbury Hamstead Park Berks Great Britain | 181915510001 | |||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
GWYN JONES, Timothy | Director | Hamstead Park Hamstead Marshall RG20 0HE Newbury Berkshire | United Kingdom | British | Company Director | 48297190002 | ||||
MORRIS, Nicholas Charles | Director | Montpelier Street Knightsbridge SW7 1EX London 1 France | England | British | Solicitor | 95222360001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of LASERCHARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Topaz Midco Limited | May 19, 2022 | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kingscastle Ltd | Apr 06, 2016 | Hamstead Marshall RG20 0HE Newbury Hamstead Park Berks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0