LASER LINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

13/02/2313 February 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH HALL / 29/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH HALL / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH HALL / 01/06/2018

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 CESSATION OF RALPH ANTHONY WILKIN AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASER LINES GROUP LIMITED

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051797690006

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR TERRY WILLIAM JAMES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BROADHEAD

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH WILKIN

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051797690005

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051797690004

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051797690003

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051797690003

View Document

29/03/1529 March 2015 14/07/05 FULL LIST AMEND

View Document

29/03/1529 March 2015 14/07/08 FULL LIST AMEND

View Document

29/03/1529 March 2015 14/07/09 CHANGES AMEND

View Document

29/03/1529 March 2015 14/07/09 FULL LIST AMEND

View Document

29/03/1529 March 2015 14/07/07 FULL LIST AMEND

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/07/1422 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

05/08/135 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051797690002

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/07/1218 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNER

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MARK SIMON TYRTANIA

View Document

12/01/1212 January 2012 SECRETARY APPOINTED MRS SANDRA ELIZABETH HALL

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

11/01/1211 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 30000

View Document

11/01/1211 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 11/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 11/07/2011

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED LASER LINES (UK) LTD. CERTIFICATE ISSUED ON 30/07/10

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH HALL / 14/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

04/02/104 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 AUDITOR'S RESIGNATION

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 £ NC 1000/100000 27/04/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 3 WESLEY PLACE, CHACOMBE, OXFORDSHIRE, OX17 2JP

View Document

08/07/058 July 2005 £ NC 4/1000 08/07/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company