Company NameLaser 4 Ladies Essex Ltd
DirectorGhulam Rasool Sadiqi
Company StatusActive
Company Number12330669
CategoryPrivate Limited Company
Incorporation Date25 November 2019(4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ghulam Rasool Sadiqi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAfghan
StatusCurrent
Appointed03 August 2023(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Office 703 Ilford Plaza 350-352 Ilford Lan
Ilford Essex
IG1 2LX
Director NameMs Jamila Jemzoumi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMoroccan
StatusResigned
Appointed25 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 12 Wingate Road
Ilford
IG1 2JB

Location

Registered AddressUnit 8 Office 703 Ilford Plaza 350-352 Ilford Lane
Ilford Essex
IG1 2LX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

25 January 2024Registered office address changed from 198 Winchester Road London E4 9JP England to Unit 8 Office 703 Ilford Plaza 350-352 Ilford Lane Ilford Essex IG1 2LX on 25 January 2024 (1 page)
12 January 2024Registered office address changed from Unit 4 53 Towers Road Grays Essex RM17 6st England to 198 Winchester Road London E4 9JP on 12 January 2024 (1 page)
30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
3 August 2023Termination of appointment of Jamila Jemzoumi as a director on 3 August 2023 (1 page)
3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
3 August 2023Appointment of Mr Ghulam Rasool Sadiqi as a director on 3 August 2023 (2 pages)
3 August 2023Cessation of Jamila Jemzoumi as a person with significant control on 3 August 2023 (1 page)
3 August 2023Notification of Ghulam Rasool Sadiqi as a person with significant control on 3 August 2023 (2 pages)
19 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
21 September 2021Registered office address changed from Unit 8S Ilford Plaza 350-352 Ilford Lane Ilford Essex IG1 2LX England to Unit 4 53 Towers Road Grays Essex RM17 6st on 21 September 2021 (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
23 August 2021Registered office address changed from Unit 4a 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st England to Unit 8S Ilford Plaza 350-352 Ilford Lane Ilford Essex IG1 2LX on 23 August 2021 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
17 December 2019Registered office address changed from Unit 1 1 Stour Road London E3 2NT England to Unit 4a 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 17 December 2019 (1 page)
25 November 2019Incorporation
Statement of capital on 2019-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)