LAZER CHEER ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE NICHOLSON

View Document

20/08/2020 August 2020 CESSATION OF MICHELLE JAYNE NICHOLSON AS A PSC

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE FOREMAN

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MISS CHELSEA MAREE FOREMAN

View Document

08/07/188 July 2018 REGISTERED OFFICE CHANGED ON 08/07/2018 FROM 4 FOURTH AVENUE CATTERICK GARRISON NORTH YORKSHIRE DL9 4RN

View Document

08/07/188 July 2018 DIRECTOR APPOINTED MRS AMANDA JANE FOREMAN

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JAYNE ROBBINS / 17/09/2015

View Document

28/09/1528 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 59 CHEPSTOW CLOSE COLBURN CATTERICK GARRISON NORTH YORKSHIRE DL9 4GG ENGLAND

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM COLBURN LEISURE CENTRE CATTERICK ROAD COLBURN CATTERICK GARRISON NORTH YORKSHIRE DL9 4QH ENGLAND

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JAYNE ROBBINS / 13/09/2012

View Document

13/09/1213 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SAIL ADDRESS CHANGED FROM: 5 SALEM HOUSE NURSERY GARDENS THIRSK NORTH YORKSHIRE YO7 1GL ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 5 SALEM HOUSE NURSERY GARDENS THIRSK NORTH YORKSHIRE YO7 1GL ENGLAND

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JAYNE ROBBINS / 30/07/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM C/O LAZER CHEER ACADEMY COLBURN LEISURE CENTRE CATTERICK ROAD COLBURN CATTERICK GARRISON NORTH YORKSHIRE DL9 4QH ENGLAND

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JAYNE ROBBINS / 12/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 6 SOUTHLANDS DRIVE FIXBY HUDDERSFIELD WEST YORKSHIRE HD2 2LT UNITED KINGDOM

View Document

20/09/1020 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/09/1018 September 2010 SAIL ADDRESS CREATED

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JAYNE ROBBINS / 24/08/2010

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information