Background WavePink WaveYellow Wave

LASER HOUSE HOLDINGS LIMITED (11807840)

LASER HOUSE HOLDINGS LIMITED (11807840) is an active UK company. incorporated on 5 February 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LASER HOUSE HOLDINGS LIMITED has been registered for 7 years. Current directors include GOLDBERG, Philip, GOLDBERG, Stephen Jonathan.

Company Number
11807840
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 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 HOLDINGS LIMITED

LASER HOUSE HOLDINGS LIMITED is an active company incorporated on 5 February 2019 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 HOLDINGS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11807840

LTD Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
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: 5 February 2019To: 17 June 2024
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDBERG, Philip

Active
LondonNW4 2PS
Born May 1956
Director
Appointed 05 Feb 2019

GOLDBERG, Stephen Jonathan

Active
LondonNW11 0EU
Born October 1953
Director
Appointed 05 Feb 2019

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

25

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
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
12 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
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2019
PSC09Update to PSC Statements
Incorporation Company
5 February 2019
NEWINCIncorporation