Lasercharm Limited

DataGardener
live
Micro

Lasercharm Limited

06252482Private Limited With Share Capital

2 - 4 Cork Street, London, W1S3LG
Incorporated

18/05/2007

Company Age

18 years

Directors

1

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Lasercharm Limited (06252482) is a private limited with share capital incorporated on 18/05/2007 (18 years old) and registered in london, W1S3LG. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 18/05/2007
W1S3LG

Financial Overview

Total Assets

£18.42M

Liabilities

£26.57M

Net Assets

£-8.15M

Cash

£1.9K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

93
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2020
Accounts Amended With Accounts Type Small
Category:Accounts
Date:19-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:21-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-10-2013
Termination Secretary Company With Name
Category:Officers
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2012
Termination Secretary Company With Name
Category:Officers
Date:12-04-2012
Legacy
Category:Mortgage
Date:01-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2011
Legacy
Category:Mortgage
Date:08-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Termination Director Company With Name
Category:Officers
Date:04-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2009
Termination Director Company
Category:Officers
Date:30-11-2009
Legacy
Category:Mortgage
Date:14-11-2009
Legacy
Category:Mortgage
Date:13-11-2009
Legacy
Category:Annual Return
Date:31-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2009
Legacy
Category:Officers
Date:12-12-2008
Legacy
Category:Address
Date:03-12-2008
Legacy
Category:Mortgage
Date:25-11-2008
Legacy
Category:Mortgage
Date:20-11-2008
Legacy
Category:Capital
Date:19-08-2008
Legacy
Category:Annual Return
Date:19-08-2008
Legacy
Category:Mortgage
Date:23-11-2007
Legacy
Category:Accounts
Date:20-09-2007
Legacy
Category:Capital
Date:05-09-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Resolution
Category:Resolution
Date:06-07-2007
Legacy
Category:Address
Date:28-06-2007
Incorporation Company
Category:Incorporation
Date:18-05-2007

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date27/06/2026
Filing Date03/02/2026
Latest Accounts27/09/2024

Trading Addresses

2 - 4 Cork Street, London, W1S3LGRegistered
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke-On-Trent, Staffordshire, ST15RQ

Related Companies

1

Contact

2 - 4 Cork Street, London, W1S3LG