LASERCHARM LIMITED - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
LASERCHARM LIMITED is a Private Limited Company from STOKE-ON-TRENT ENGLAND and has the status: Active.
LASERCHARM LIMITED was incorporated 16 years ago on 18/05/2007 and has the registered number: 06252482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
LASERCHARM LIMITED was incorporated 16 years ago on 18/05/2007 and has the registered number: 06252482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
LASERCHARM LIMITED - STOKE-ON-TRENT
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 30/09/2022 | 29/06/2024 |
Registered Office
SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5RQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY GWYN-JONES | Dec 1963 | British | Director | 2020-04-26 | CURRENT |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-05-18 UNTIL 2007-06-27 | RESIGNED | ||
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2007-05-18 UNTIL 2007-06-27 | RESIGNED | ||
MR NICHOLAS CHARLES MORRIS | Dec 1946 | British | Director | 2009-11-02 UNTIL 2009-11-23 | RESIGNED |
TIMOTHY GWYN JONES | Apr 1938 | British | Director | 2007-06-27 UNTIL 2021-04-08 | RESIGNED |
ROSEMARY KEZIA DAVIES | British | Secretary | 2008-11-06 UNTIL 2012-04-03 | RESIGNED | |
KATHLEEN BAINBRIDGE | Mar 1947 | British | Secretary | 2007-06-27 UNTIL 2013-09-30 | RESIGNED |
MR MALCOLM WILLIAM FROOM HEZEL | Secretary | 2013-10-01 UNTIL 2017-12-07 | RESIGNED | ||
MR JAMIE BISHOP | Secretary | 2017-12-07 UNTIL 2021-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Topaz Midco Limited | 2022-05-19 | Stoke-On-Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Kingscastle Ltd | 2016-04-06 - 2022-05-19 | Newbury Berks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LASERCHARM_LIMITED - Accounts | 2023-08-30 | 30-09-2022 | £-8,099,153 equity |
LASERCHARM_LIMITED - Accounts | 2023-08-10 | 30-09-2021 | £1,311 Cash £-7,633,965 equity |
LASERCHARM_LIMITED - Accounts | 2022-05-20 | 30-09-2020 | £2,120 Cash £-7,622,102 equity |