Company NameLazerbeam Fire & Security Ltd
DirectorsHamid Nejad and Lenka Foukalova
Company StatusActive
Company Number08806054
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Previous NamesExionfire & Security Limited and Exionfire Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hamid Nejad
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address585a Fulham Road
London
SW6 5UA
Director NameMs Lenka Foukalova
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(9 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks
RoleHr & Compliance
Country of ResidenceEngland
Correspondence Address585a Fulham Road
London
SW6 5UA
Director NameMiss Lenka Foukalova
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road
London
SW6 5UA
Director NameMr Ricky Alan Baldwin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA
Director NameMr Stephen George Emmins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address585a Fulham Road
London
SW6 5UA

Location

Registered Address585a Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Hamid Nejad
60.00%
Ordinary
40 at £1Lenka Foukalova
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£5,325
Current Liabilities£5,225

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

26 March 2018Delivered on: 4 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Unaudited abridged accounts made up to 30 March 2023 (8 pages)
1 December 2023Appointment of Miss Lenka Foukalova as a director on 30 November 2023 (2 pages)
30 March 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
6 December 2022Unaudited abridged accounts made up to 30 March 2022 (8 pages)
14 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
4 February 2022Unaudited abridged accounts made up to 30 March 2021 (8 pages)
31 March 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
4 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 30 March 2019 (7 pages)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
27 February 2019Termination of appointment of Stephen George Emmins as a director on 19 February 2019 (1 page)
14 January 2019Termination of appointment of Lenka Foukalova as a director on 1 April 2018 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 April 2018Registration of charge 088060540001, created on 26 March 2018 (41 pages)
13 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Appointment of Mr Stephen George Emmins as a director on 23 June 2017 (2 pages)
10 August 2017Appointment of Mr Stephen George Emmins as a director on 23 June 2017 (2 pages)
9 June 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
26 March 2015Company name changed exionfire & security LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
26 March 2015Company name changed exionfire & security LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
23 March 2015Appointment of Mr Hamid Nejad as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Hamid Nejad as a director on 23 March 2015 (2 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from 25B Lombard Road London SW19 3TZ England to 585a Fulham Road London SW6 5UA on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 25B Lombard Road London SW19 3TZ England to 585a Fulham Road London SW6 5UA on 13 November 2014 (1 page)
25 September 2014Registered office address changed from 585a Fulham Road Fulham London SW6 5UA United Kingdom to 25B Lombard Road London SW19 3TZ on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 585a Fulham Road Fulham London SW6 5UA United Kingdom to 25B Lombard Road London SW19 3TZ on 25 September 2014 (1 page)
23 June 2014Termination of appointment of Ricky Baldwin as a director (1 page)
23 June 2014Termination of appointment of Ricky Baldwin as a director (1 page)
6 May 2014Appointment of Ms Lenka Foukalova as a director (2 pages)
6 May 2014Appointment of Ms Lenka Foukalova as a director (2 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 100
(43 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 100
(43 pages)