Advanced company searchLink opens in new window

LASER HOTELS TWO LIMITED

Company number 05893853

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2009 CH01 Director's details changed for Mr Graham Robert Sidwell on 1 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
17 Oct 2009 CH03 Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009
17 Oct 2009 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009
25 Aug 2009 363a Return made up to 02/08/09; full list of members
16 May 2009 AA Full accounts made up to 31 December 2007
08 Sep 2008 363s Return made up to 02/08/08; full list of members
19 Dec 2007 225 Accounting reference date shortened from 26/01/08 to 31/12/07
05 Nov 2007 AA Full accounts made up to 26 January 2007
22 Sep 2007 363a Return made up to 02/08/07; full list of members
04 Sep 2007 MEM/ARTS Memorandum and Articles of Association
17 Aug 2007 395 Particulars of mortgage/charge
11 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2007 155(6)a Declaration of assistance for shares acquisition
25 Jun 2007 287 Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX
21 Feb 2007 225 Accounting reference date shortened from 31/08/07 to 26/01/07
21 Feb 2007 288a New secretary appointed
21 Feb 2007 288b Secretary resigned;director resigned
20 Feb 2007 288a New director appointed
20 Feb 2007 288a New director appointed
20 Feb 2007 288b Director resigned
20 Feb 2007 288b Director resigned
20 Feb 2007 288a New director appointed
18 Feb 2007 88(2)R Ad 25/01/07--------- £ si 199999@1=199999 £ ic 1/200000
18 Feb 2007 123 Nc inc already adjusted 25/01/07