-
LASER DERWENTWATER HOLDINGS LIMITED - 1 Bartholomew Lane, London, EC2N 2AX, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06378120
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Bartholomew Lane
- London
- EC2N 2AX
- England 1 Bartholomew Lane, London, EC2N 2AX, England UK
Management
- Geschäftsführung
- WHITAKER, Paivi Helena
- INTERTRUST DIRECTORS 1 LIMITED
- INTERTRUST DIRECTORS 2 LIMITED
- Prokuristen
- INTERTRUST CORPORATE SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.09.2007
- Alter der Firma 2007-09-21 16 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Lreds Iii Laser Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MREF DERWENTWATER HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-09-21
- Jahresmeldung
- Fälligkeit: 2021-10-05
- Letzte Einreichung: 2020-09-21
-
LASER DERWENTWATER HOLDINGS LIMITED Firmenbeschreibung
- LASER DERWENTWATER HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06378120. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.09.2007 registriert. LASER DERWENTWATER HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MREF DERWENTWATER HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.09.2012.Die Firma kann schriftlich über 1 Bartholomew Lane erreicht werden.
Jetzt sichern LASER DERWENTWATER HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Laser Derwentwater Holdings Limited - 1 Bartholomew Lane, London, EC2N 2AX, England, Grossbritannien
- 2007-09-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LASER DERWENTWATER HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
accounts-with-accounts-type-small (2020-10-06) - AA
-
mortgage-satisfy-charge-full (2020-06-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-24) - MR01
-
termination-director-company-with-name-termination-date (2020-07-09) - TM01
-
appoint-corporate-secretary-company-with-name-date (2020-07-09) - AP04
-
appoint-person-director-company-with-name-date (2020-07-09) - AP01
-
appoint-corporate-director-company-with-name-date (2020-07-09) - AP02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-09) - AD01
-
notification-of-a-person-with-significant-control (2020-10-21) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2020-10-21) - PSC09
-
confirmation-statement-with-updates (2020-10-19) - CS01
-
change-sail-address-company-with-old-address-new-address (2020-10-19) - AD02
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-08-22) - TM02
-
termination-director-company-with-name-termination-date (2019-08-22) - TM01
-
appoint-person-director-company-with-name-date (2019-09-17) - AP01
-
confirmation-statement-with-updates (2019-09-30) - CS01
-
accounts-with-accounts-type-small (2019-10-09) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-01-08) - MR04
-
resolution (2018-01-22) - RESOLUTIONS
-
memorandum-articles (2018-01-25) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-07) - MR01
-
accounts-with-accounts-type-group (2018-09-06) - AA
-
resolution (2018-02-15) - RESOLUTIONS
-
capital-allotment-shares (2018-02-19) - SH01
-
confirmation-statement-with-updates (2018-09-25) - CS01
-
termination-director-company-with-name-termination-date (2018-12-18) - TM01
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-21) - CS01
-
accounts-with-accounts-type-full (2017-09-14) - AA
-
appoint-person-secretary-company-with-name-date (2017-10-17) - AP03
-
change-person-director-company-with-change-date (2017-11-30) - CH01
-
termination-secretary-company-with-name-termination-date (2017-10-17) - TM02
-
termination-director-company-with-name-termination-date (2017-10-17) - TM01
-
appoint-person-director-company-with-name-date (2017-10-17) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
accounts-with-accounts-type-full (2016-06-26) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-06) - AD01
-
appoint-person-secretary-company-with-name-date (2015-05-06) - AP03
-
accounts-with-accounts-type-full (2015-05-14) - AA
-
resolution (2015-08-13) - RESOLUTIONS
-
certificate-change-of-name-company (2015-08-15) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
-
change-sail-address-company-with-new-address (2015-10-20) - AD02
-
move-registers-to-sail-company-with-new-address (2015-10-20) - AD03
-
change-of-name-notice (2015-08-15) - CONNOT
-
termination-director-company-with-name-termination-date (2015-05-06) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-20) - MR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-02) - MR01
-
accounts-with-accounts-type-full (2014-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
-
accounts-with-accounts-type-full (2013-10-07) - AA
-
appoint-person-director-company-with-name (2013-03-01) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-17) - AR01
-
accounts-with-accounts-type-full (2012-10-02) - AA
-
termination-secretary-company-with-name (2012-09-20) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-06) - AR01
-
change-person-secretary-company-with-change-date (2010-10-01) - CH03
-
accounts-with-accounts-type-full (2010-09-30) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-27) - CH01
-
accounts-with-accounts-type-full (2009-07-01) - AA
-
change-person-director-company-with-change-date (2009-11-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-11) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 363s
keyboard_arrow_right 2007
-
resolution (2007-11-12) - RESOLUTIONS
-
legacy (2007-11-05) - 288a
-
legacy (2007-11-05) - 288b
-
legacy (2007-11-05) - 287
-
legacy (2007-11-05) - 225
-
certificate-change-of-name-company (2007-10-29) - CERTNM
-
incorporation-company (2007-09-21) - NEWINC
-
legacy (2007-11-14) - 395