Background WavePink WaveYellow Wave

LREDS III LASER HOLDINGS LIMITED (12649766)

LREDS III LASER HOLDINGS LIMITED (12649766) is an active UK company. incorporated on 5 June 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LREDS III LASER HOLDINGS LIMITED has been registered for 5 years. Current directors include JACKSON, Nathan Baruch, MAGRINELLI, Alberto, PATEL, Hirenkumar.

Company Number
12649766
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
78 St. James's Street, London, SW1A 1JB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JACKSON, Nathan Baruch, MAGRINELLI, Alberto, PATEL, Hirenkumar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LREDS III LASER HOLDINGS LIMITED

LREDS III LASER HOLDINGS LIMITED is an active company incorporated on 5 June 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LREDS III LASER HOLDINGS LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12649766

LTD Company

Age

5 Years

Incorporated 5 June 2020

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 9 October 2025 (5 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

78 St. James's Street Fourth Floor London, SW1A 1JB,

Previous Addresses

1 Curzon Street London W1J 5HD England
From: 5 June 2020To: 10 August 2023
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JACKSON, Nathan Baruch

Active
St. James's Street, LondonSW1A 1JB
Born June 1984
Director
Appointed 28 Mar 2022

MAGRINELLI, Alberto

Active
St. James's Street, LondonSW1A 1JB
Born June 1984
Director
Appointed 06 Mar 2025

PATEL, Hirenkumar

Active
St. James's Street, LondonSW1A 1JB
Born September 1981
Director
Appointed 05 Jun 2020

FORD, Christopher Frank Ross

Resigned
Curzon Street, LondonW1J 5HD
Born March 1984
Director
Appointed 05 Jun 2020
Resigned 08 Feb 2023

LEV ARI, Tal Ester

Resigned
Curzon Street, LondonW1J 5HD
Born December 1975
Director
Appointed 05 Jun 2020
Resigned 15 Mar 2022

MAGRINELLI, Alberto

Resigned
Curzon Street, LondonW1J 5HD
Born June 1984
Director
Appointed 08 Feb 2023
Resigned 21 Mar 2024

SHUM, Raymond, Mr.

Resigned
St. James's Street, LondonSW1A 1JB
Born December 1985
Director
Appointed 21 Mar 2024
Resigned 06 Mar 2025

Persons with significant control

1

Curzon Street, LondonW1J 5HD

Nature of Control

Significant influence or control
Notified 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2020
NEWINCIncorporation