LASER PLANET WATFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

02/01/242 January 2024 Change of details for Mr Richard John Culverhouse as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Steven John Jennings on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Richard John Culverhouse on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Robert Leslie Watts on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Steven John Jennings as a person with significant control on 2024-01-02

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Steven John Jennings on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Steven John Jennings as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Richard John Culverhouse on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Steven John Jennings on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Robert Leslie Watts on 2022-02-21

View Document

07/06/217 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/07/2010 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/05/1930 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WATTS / 08/10/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WATTS / 08/10/2018

View Document

15/09/1815 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE WATTS

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

25/08/1725 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 7 QUARRY COURT PITSTONE GREEN BUSINESS PARK QUARRY ROAD LEIGHTON BUZZARD BEDS LU7 9GW ENGLAND

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR ROBERT LESLIE WATTS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE HALLIWELL-JENNINGS

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR RICHARD JOHN CULVERHOUSE

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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