The London Laser Company Ltd

General information

Name:

The London Laser Company Limited

Office Address:

81 Joel Street HA6 1LL Northwood Hills

Number: 06463301

Incorporation date: 2008-01-03

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The London Laser Company Ltd can be reached at 81 Joel Street, in Northwood Hills. The company's post code is HA6 1LL. The London Laser Company has been active on the market for sixteen years. The company's Companies House Registration Number is 06463301. This business's principal business activity number is 82920 - Packaging activities. The London Laser Company Limited reported its latest accounts for the financial year up to 2023-01-31. The firm's most recent confirmation statement was filed on 2023-01-02.

In this specific firm, a variety of director's assignments have so far been met by Matthew S. who was appointed on January 3, 2008. Since January 2012 Catriona D., had performed assigned duties for the following firm up until the resignation in October 2015. Furthermore a different director, including Catriona D. quit on October 22, 2011.

Matthew S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 03 January 2008

Latest update: 14 April 2024

People with significant control

Matthew S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 2 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 10 October 2014
Date Approval Accounts 10 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Thursday 11th January 2024 director's details were changed (CH01)
filed on: 11th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Unit 3 Dronken House 43a High Street

Post code:

WD4 8FG

City / Town:

Kings Langley

HQ address,
2015

Address:

York House Empire Way

Post code:

HA9 0PA

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
16
Company Age

Similar companies nearby

Closest companies