Coulsdon
Surrey
CR5 2HR
Director Name | Mr Michael James Budgen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Richard Stanley Budgen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr John William Musgrave |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | South View 28 Trent Port Road Marton Lincolnshire DN21 5AP |
Director Name | Mr Edward Lawrence Musgrave |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Caste School Lane, Meopham Gravesend Kent DA13 0DN |
Director Name | Mr Edward Richard Musgrave |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Beaver Road Allington Maidstone ME16 0XR |
Secretary Name | Mr Edward Lawrence Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | laserdie.co.uk |
---|
Registered Address | 54 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
113 at £1 | Edward Lawrence Musgrave 37.67% Ordinary |
---|---|
113 at £1 | Edward Richard Musgrave 37.67% Ordinary |
74 at £1 | Vera Margaret Musgrave 24.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,282 |
Cash | £99,271 |
Current Liabilities | £96,294 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
29 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Edward Lawrence Musgrave on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Edward Richard Musgrave on 23 April 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 June 2008 | Appointment terminated director john musgrave (1 page) |
23 April 2008 | Director's change of particulars / john musgrave / 22/04/2008 (2 pages) |
23 April 2008 | Director and secretary's change of particulars / edward musgrave / 21/02/2008 (1 page) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: lynwood house, crofton road orpington kent BR6 8QE (1 page) |
20 September 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
10 September 2007 | Company name changed light dome LIMITED\certificate issued on 10/09/07 (3 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Ad 23/04/07--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (12 pages) |