Company NameLasershare Limited
Company StatusActive
Company Number04230045
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neil Barry Reeder
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(1 year, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleResearcher
Country of ResidenceEngland
Correspondence Address2nd Floor Flat 31 Chippenham Road
London
W9 2AH
Director NameMr Vincenzo Guarino
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed02 October 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleProperty & Research
Country of ResidenceEngland
Correspondence Address31 Chippenham Road
London
W9 2AH
Director NameMr Neal Singh Khera
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Westbourne Park Road Westbourne Park Road
London
W2 5PL
Director NameMs Awa Moussavi
Date of BirthAugust 1992 (Born 31 years ago)
NationalityGerman
StatusCurrent
Appointed08 October 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Chippenham Road
London
W9 2AH
Director NameJulia Caroline Woollard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2002)
RoleBanker
Correspondence AddressTop Floor
31 Chippenham Road
London
W9 2AH
Secretary NameMr Ajit Singh Khera
NationalityBritish
StatusResigned
Appointed21 June 2001(2 weeks after company formation)
Appointment Duration17 years (resigned 03 July 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address84 Westbourne Park Road
London
W2 5PL
Director NameNilima Malalgoda
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySri Lankan
StatusResigned
Appointed26 March 2002(9 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 20 February 2012)
RoleLetting Agent
Correspondence Address4 Portgate Close
London
W9 3DL
Director NameRaj Mann
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2012)
RoleCompany Director
Correspondence AddressGround Floor Flat
31 Chippenham Road
London
W9 2AH
Director NamePaul Bech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chippenham Road
London
W9 2AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Chippenham Road
London
W9 2AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Neal Singh Khera & Maya Louise Kaur Khera & Indra Joan Kaur Khera Khera & Jessie Amrit Catherine-jane Kaur Khera
25.00%
Ordinary
1 at £1Neil Reeder
25.00%
Ordinary
1 at £1Paul Bech
25.00%
Ordinary
1 at £1Vincenzo Guarino
25.00%
Ordinary

Financials

Year2014
Net Worth£1,622
Cash£1,622
Current Liabilities£25,625

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
9 October 2018Appointment of Ms Awa Moussavi as a director on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Paul Bech as a director on 8 October 2018 (1 page)
9 July 2018Appointment of Mr Neal Singh Khera as a director on 3 July 2018 (2 pages)
6 July 2018Termination of appointment of Ajit Singh Khera as a secretary on 3 July 2018 (1 page)
17 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
4 October 2017Appointment of Mr Vincenzo Guarino as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Vincenzo Guarino as a director on 2 October 2017 (2 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 4
(5 pages)
12 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 4
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(5 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(5 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(5 pages)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 July 2012Appointment of Paul Bech as a director (3 pages)
18 July 2012Appointment of Paul Bech as a director (3 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Raj Mann as a director (1 page)
28 June 2012Termination of appointment of Nilima Malalgoda as a director (1 page)
28 June 2012Termination of appointment of Raj Mann as a director (1 page)
28 June 2012Termination of appointment of Nilima Malalgoda as a director (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2011Annual return made up to 7 June 2011 (14 pages)
24 June 2011Annual return made up to 7 June 2011 (14 pages)
24 June 2011Annual return made up to 7 June 2011 (14 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 July 2009Director's change of particulars / neil reeder / 07/06/2009 (1 page)
15 July 2009Director's change of particulars / nilima malalgoda / 07/06/2009 (1 page)
15 July 2009Return made up to 07/06/09; full list of members (6 pages)
15 July 2009Return made up to 07/06/09; full list of members (6 pages)
15 July 2009Director's change of particulars / neil reeder / 07/06/2009 (1 page)
15 July 2009Director's change of particulars / nilima malalgoda / 07/06/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
15 August 2007Return made up to 07/06/07; no change of members (7 pages)
15 August 2007Return made up to 07/06/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 June 2006Return made up to 07/06/06; full list of members (8 pages)
30 June 2006Return made up to 07/06/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 September 2005Registered office changed on 01/09/05 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
1 September 2005Return made up to 07/06/05; full list of members (8 pages)
1 September 2005Registered office changed on 01/09/05 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
1 September 2005Return made up to 07/06/05; full list of members (8 pages)
29 April 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 April 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
6 August 2004Return made up to 07/06/04; full list of members (8 pages)
6 August 2004Return made up to 07/06/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
6 August 2003Return made up to 07/06/03; full list of members (7 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Return made up to 07/06/03; full list of members (7 pages)
6 August 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 07/06/02; full list of members (6 pages)
4 July 2002Return made up to 07/06/02; full list of members (6 pages)
7 November 2001Ad 09/10/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 November 2001Ad 09/10/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
7 June 2001Incorporation (13 pages)
7 June 2001Incorporation (13 pages)