Advanced company searchLink opens in new window

LASER DERWENTWATER HOLDINGS LIMITED

Company number 06378120

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)
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
25 Jun 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 23 June 2020
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 800,003
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
21 Oct 2020 PSC02 Notification of Lreds Iii Laser Holdings Limited as a person with significant control on 23 June 2020
21 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 21 October 2020
19 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
19 Oct 2020 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
24 Jul 2020 MR01 Registration of charge 063781200008, created on 17 July 2020
24 Jul 2020 MR01 Registration of charge 063781200007, created on 17 July 2020
09 Jul 2020 TM01 Termination of appointment of Timothy Selwyn Jones as a director on 23 June 2020
09 Jul 2020 TM01 Termination of appointment of Mark William Anderson as a director on 23 June 2020
09 Jul 2020 AP04 Appointment of Intertrust Corporate Services Limited as a secretary on 23 June 2020
09 Jul 2020 AP01 Appointment of Mrs Paivi Helena Whitaker as a director on 23 June 2020
09 Jul 2020 AP02 Appointment of Intertrust Directors 2 Limited as a director on 23 June 2020
09 Jul 2020 AP02 Appointment of Intertrust Directors 1 Limited as a director on 23 June 2020
09 Jul 2020 AD01 Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 1 Bartholomew Lane London EC2N 2AX on 9 July 2020
18 Jun 2020 MR04 Satisfaction of charge 063781200004 in full
18 Jun 2020 MR04 Satisfaction of charge 063781200003 in full
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018