Background WavePink WaveYellow Wave

LASE HOLDINGS LTD (11642811)

LASE HOLDINGS LTD (11642811) is an active UK company. incorporated on 25 October 2018. with registered office in Marlborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LASE HOLDINGS LTD has been registered for 7 years. Current directors include SKORDIS, Adam Denver, SKORDIS, Leigh Ann, SKORDIS, Luke Daniel.

Company Number
11642811
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
34 Oak Cottage, Cuckoo's Knob, Marlborough, SN8 4NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SKORDIS, Adam Denver, SKORDIS, Leigh Ann, SKORDIS, Luke Daniel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASE HOLDINGS LTD

LASE HOLDINGS LTD is an active company incorporated on 25 October 2018 with the registered office located in Marlborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LASE HOLDINGS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11642811

LTD Company

Age

7 Years

Incorporated 25 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

34 Oak Cottage, Cuckoo's Knob Wootton Rivers Marlborough, SN8 4NR,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Aug 22
Director Left
Aug 22
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
May 25
New Owner
May 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SKORDIS, Adam Denver

Active
Oak Cottage, Cuckoo's Knob, MarlboroughSN8 4NR
Born November 2006
Director
Appointed 10 Feb 2025

SKORDIS, Leigh Ann

Active
Oak Cottage, Cuckoo's Knob, MarlboroughSN8 4NR
Born November 1976
Director
Appointed 25 Oct 2018

SKORDIS, Luke Daniel

Active
Oak Cottage, Cuckoo's Knob, MarlboroughSN8 4NR
Born January 2009
Director
Appointed 24 Mar 2025

SKORDIS, Daniel

Resigned
Oak Cottage, Cuckoo's Knob, MarlboroughSN8 4NR
Born December 1975
Director
Appointed 25 Oct 2018
Resigned 01 Nov 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Adam Denver Skordis

Active
Oak Cottage, Cuckoo's Knob, MarlboroughSN8 4NR
Born November 2006

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2025

Mr Luke Daniel Skordis

Active
Oak Cottage, Cuckoo's Knob, MarlboroughSN8 4NR
Born January 2009

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2025

Mr Daniel Skordis

Ceased
Oak Cottage, Cuckoo's Knob, MarlboroughSN8 4NR
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2018
Ceased 01 Nov 2021

Mrs Leigh Ann Skordis

Active
Oak Cottage, Cuckoo's Knob, MarlboroughSN8 4NR
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Incorporation Company
25 October 2018
NEWINCIncorporation