Background WavePink WaveYellow Wave

LASER HOUSE DEVELOPMENTS LIMITED (10266901)

LASER HOUSE DEVELOPMENTS LIMITED (10266901) is an active UK company. incorporated on 7 July 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LASER HOUSE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include GOLDBERG, Philip, GOLDBERG, Stephen Jonathan.

Company Number
10266901
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOLDBERG, Philip, GOLDBERG, Stephen Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER HOUSE DEVELOPMENTS LIMITED

LASER HOUSE DEVELOPMENTS LIMITED is an active company incorporated on 7 July 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LASER HOUSE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10266901

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor, 38 Warren Street London W1A 2EA United Kingdom
From: 7 July 2016To: 17 June 2024
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDBERG, Philip

Active
LondonNW4 2PS
Born May 1956
Director
Appointed 07 Jul 2016

GOLDBERG, Stephen Jonathan

Active
Decoy Avenue, LondonNW11 0ET
Born October 1953
Director
Appointed 07 Jul 2016

Persons with significant control

1

70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Legacy
22 December 2018
MG06MG06
Gazette Filings Brought Up To Date
26 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Incorporation Company
7 July 2016
NEWINCIncorporation