LASER SYSTEM DEVELOPMENTS LLP

Company Documents

DateDescription
05/11/195 November 2019 STRUCK OFF AND DISSOLVED

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 LLP MEMBER APPOINTED MR STEPHEN JOHN LORD

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, LLP MEMBER TERRY GRUBB

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN LARSEN

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, LLP MEMBER HOWARD MOORE

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MTTG LTD / 14/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM PERFECTA WORKS BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NQ ENGLAND

View Document

16/11/1816 November 2018 LLP MEMBER APPOINTED MR WILLIAM CARL GRIFFITHS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTTG LTD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

10/04/1710 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, LLP MEMBER HUGHES ARMSTRONG CORPORATE INVESTMENT PLC

View Document

11/08/1611 August 2016 CORPORATE LLP MEMBER APPOINTED MTTG LIMITED

View Document

11/08/1611 August 2016 ANNUAL RETURN MADE UP TO 03/06/16

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM CHELSEA WORKS ST MICHAEL'S ROAD KETTERING NORTHAMPTONSHIRE NN15 6AU

View Document

04/04/164 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 LLP MEMBER APPOINTED MR TERRY GRUBB

View Document

09/07/159 July 2015 ANNUAL RETURN MADE UP TO 03/06/15

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 ANNUAL RETURN MADE UP TO 03/06/14

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 ANNUAL RETURN MADE UP TO 03/06/13

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 LLP MEMBER APPOINTED MR HOWARD JONATHAN MOORE

View Document

19/11/1219 November 2012 CORPORATE LLP MEMBER APPOINTED HUGHES ARMSTRONG CORPORATE INVESTMENT PLC

View Document

19/11/1219 November 2012 LLP MEMBER APPOINTED MR HENRY MACNAIR-SMITH

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, LLP MEMBER JANE HICKS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, LLP MEMBER HENRY MACNAIR-SMITH

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER WARDLE

View Document

19/11/1219 November 2012 LLP MEMBER APPOINTED MR JONATHAN PAUL LARSEN

View Document

27/07/1227 July 2012 ANNUAL RETURN MADE UP TO 03/06/12

View Document

03/06/113 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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