Background WavePink WaveYellow Wave

LAZER LAMPS LTD (07247056)

LAZER LAMPS LTD (07247056) is an active UK company. incorporated on 7 May 2010. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). LAZER LAMPS LTD has been registered for 15 years. Current directors include LINSTOW, Nicholas Von, PATMORE, Mark, RUSSELL-SMITH, Benjamin Charles.

Company Number
07247056
Status
active
Type
ltd
Incorporated
7 May 2010
Age
15 years
Address
Calder House, Harlow, CM20 2ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
LINSTOW, Nicholas Von, PATMORE, Mark, RUSSELL-SMITH, Benjamin Charles
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZER LAMPS LTD

LAZER LAMPS LTD is an active company incorporated on 7 May 2010 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). LAZER LAMPS LTD was registered 15 years ago.(SIC: 27400)

Status

active

Active since 15 years ago

Company No

07247056

LTD Company

Age

15 Years

Incorporated 7 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

BEN RS ENGINEERING LIMITED
From: 7 May 2010To: 28 February 2011
Contact
Address

Calder House Central Road Harlow, CM20 2ST,

Previous Addresses

Units 1 and 2 Harlow Business Centre River Way Harlow CM20 2FD England
From: 3 August 2017To: 24 August 2023
Unit 2 Pages Old Mill Tamworth Road Hertford SG13 7DG
From: 22 April 2015To: 3 August 2017
Knight House Business Centre 27 - 31 East Barnet Road Barnet Hertfordshire EN4 8RN
From: 24 June 2013To: 22 April 2015
39R Conway Road London N15 3BB
From: 16 June 2010To: 24 June 2013
24 Highbury Quadrant London London N5 2UA United Kingdom
From: 7 May 2010To: 16 June 2010
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jun 19
Share Issue
Mar 22
Funding Round
Mar 22
Funding Round
Oct 22
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LINSTOW, Nicholas Von

Active
Central Road, HarlowCM20 2ST
Born December 1978
Director
Appointed 29 Sept 2023

PATMORE, Mark

Active
Central Road, HarlowCM20 2ST
Born January 1982
Director
Appointed 29 Sept 2023

RUSSELL-SMITH, Benjamin Charles

Active
Central Road, HarlowCM20 2ST
Born February 1979
Director
Appointed 07 May 2010

Persons with significant control

2

1 Active
1 Ceased
River Way, HarlowCM20 2FD

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 31 Jan 2023

Mr Ben Charles Russell-Smith

Ceased
River Way, HarlowCM20 2FD
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Resolution
24 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 March 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Change Person Director Company With Change Date
26 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Incorporation Company
7 May 2010
NEWINCIncorporation