Background WavePink WaveYellow Wave

LASER HOSPITALITY LIMITED (11115790)

LASER HOSPITALITY LIMITED (11115790) is an active UK company. incorporated on 18 December 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LASER HOSPITALITY LIMITED has been registered for 8 years. Current directors include COETZEE, Russell Steven.

Company Number
11115790
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
2nd Floor, Kingsbourne House, London, WC1V 7DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COETZEE, Russell Steven
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER HOSPITALITY LIMITED

LASER HOSPITALITY LIMITED is an active company incorporated on 18 December 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LASER HOSPITALITY LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11115790

LTD Company

Age

8 Years

Incorporated 18 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LRC HOSPITALITY (LASER) LIMITED
From: 18 December 2017To: 22 March 2018
Contact
Address

2nd Floor, Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 12 April 2019To: 16 June 2022
60 Welbeck Street London W1G 9XB United Kingdom
From: 18 December 2017To: 12 April 2019
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Feb 19
Director Joined
Nov 19
Director Left
Oct 20
Funding Round
Feb 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
May 25
Director Left
Jul 25
Director Left
Jan 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COETZEE, Russell Steven

Active
229-231 High Holborn, LondonWC1V 7DA
Born August 1973
Director
Appointed 16 May 2025

BARUCH, Guy David

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 10 Dec 2018
Resigned 01 May 2020

DIMITRIADIS, Christos

Resigned
LondonW1G 9XB
Born January 1971
Director
Appointed 18 Dec 2017
Resigned 11 Dec 2018

JERUSHALMI, Sivan

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born May 1980
Director
Appointed 15 Nov 2019
Resigned 12 Dec 2022

LEVY, Alon

Resigned
229-231 High Holborn, LondonWC1V 7DA
Born September 1975
Director
Appointed 07 Nov 2022
Resigned 29 Dec 2025

AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED

Resigned
Kingsbourne House, LondonWC1V 7DA
Corporate director
Appointed 07 Nov 2022
Resigned 27 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Boulevard Joseph Ii, LuxembourgL - 1840

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2018

Mr Yehuda Barashi

Ceased
LondonW1G 9XB
Born April 1972

Nature of Control

Significant influence or control
Notified 18 Dec 2017
Ceased 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Incorporation Company
18 December 2017
NEWINCIncorporation