Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

LASERARCH PROPERTIES LIMITED

Company

LASERARCH PROPERTIES

Telephone: +44 (0)7973 213 674
E rating

ABOUT LASERARCH PROPERTIES LIMITED

KEY FINANCE

Year
2017
Assets
£71.67k ▲ £25.86k (56.46 %)
Cash
£27.5k ▲ £26.5k (2,650.30 %)
Liabilities
£2744.17k ▲ £2743.99k (1,516,016.57 %)
Net Worth
£-2672.5k ▼ £-2718.13k (-5,957.28 %)

REGISTRATION INFO

Company name
LASERARCH PROPERTIES LIMITED
Company number
01853649
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Oct 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
laserarchproperties.co.uk
Phones
+44 (0)7973 213 674
07973 213 674
Registered Address
20 REGENCY DRIVE,
KENILWORTH,
WARWICKSHIRE,
CV8 1JE

ECONOMIC ACTIVITIES

41100
Development of building projects
68209
Other letting and operating of own or leased real estate

LAST EVENTS

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
03 Jan 2016
Total exemption full accounts made up to 31 March 2015

CHARGES

31 August 2007
Status
Outstanding
Delivered
5 September 2007
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a rose cottage burton milford haven t/no…

5 June 2007
Status
Outstanding
Delivered
15 June 2007
Persons entitled
Aib Group (UK) PLC
Description
Property k/a 16 marine road, broadhaven, haverfordwest. By…

31 October 2006
Status
Satisfied on 10 February 2015
Delivered
4 November 2006
Persons entitled
Aib Group (UK) PLC
Description
2 poultney avenue bath.

8 May 2006
Status
Outstanding
Delivered
20 May 2006
Persons entitled
Aib Group (UK) PLC
Description
Llys aber 27 main street solva haverfordwest.

14 July 2005
Status
Outstanding
Delivered
15 July 2005
Persons entitled
Aib Group (UK) PLC
Description
F/H property at the corner of primsland way and mulberry…

14 July 2005
Status
Outstanding
Delivered
15 July 2005
Persons entitled
Aib Group (UK) PLC
Description
Land at the corner of primsland way and mulberry tree road…

12 January 1998
Status
Satisfied on 10 February 2015
Delivered
14 January 1998
Persons entitled
Aib Group (UK) P.L.C.
Description
By way of legal mortgage the f/h property k/a land at…

31 December 1993
Status
Satisfied on 20 September 1994
Delivered
17 January 1994
Persons entitled
Stonewood Securities PLC
Description
F/H land at batemans garage gravelley hill north erdington…

11 October 1988
Status
Outstanding
Delivered
12 October 1988
Persons entitled
Allied Irish Banks PLC
Description
F/H bateman's garage gravelly hill north erdington…

See Also


Last update 2018

LASERARCH PROPERTIES LIMITED DIRECTORS

Francine Mary Meggett Jeffs

  Acting
Role
Secretary
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Name
MEGGETT JEFFS, Francine Mary

Leonie Gaynore Jeffs

  Acting
Appointed
01 July 2007
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Country Of Residence
England
Name
JEFFS, Leonie Gaynore

Natasha Rose Jeffs

  Acting
Appointed
11 May 2006
Occupation
Company Director
Role
Director
Age
40
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Country Of Residence
England
Name
JEFFS, Natasha Rose

Gregory Paul Meggett

  Acting
Appointed
24 November 2014
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Country Of Residence
England
Name
MEGGETT, Gregory Paul

Francine Mary Meggett Jeffs

  Acting PSC
Occupation
Co Director
Role
Director
Age
67
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Country Of Residence
England
Name
MEGGETT JEFFS, Francine Mary
Notified On
19 September 2016
Nature Of Control
Ownership of shares – 75% or more

Cary Richard Houghton

  Resigned
Resigned
20 January 1994
Occupation
Co Director
Role
Director
Age
58
Nationality
New Zealander
Address
Hart Street, Henley On Thames, Oxfordshire, RG9
Name
HOUGHTON, Cary Richard

Edith Elizabeth Tranter

  Resigned
Resigned
30 June 2007
Occupation
Co Director
Role
Director
Age
85
Nationality
British
Address
Treganda, Hoggrills End Road, Nether Whitacre, Coleshill, Birmingham, West Midlands, B46 2DD
Name
TRANTER, Edith Elizabeth

REVIEWS


Check The Company
Bad according to the company’s financial health.