Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LASER HOLDINGS LIMITED
Company Information for

LASER HOLDINGS LIMITED

3RD FLOOR, 1, CHURCH ROAD, RICHMOND, SURREY, TW9 2QE,
Company Registration Number
03852152
Private Limited Company
Active

Company Overview

About Laser Holdings Ltd
LASER HOLDINGS LIMITED was founded on 1999-10-01 and has its registered office in Richmond. The organisation's status is listed as "Active". Laser Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LASER HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, 1
CHURCH ROAD
RICHMOND
SURREY
TW9 2QE
Other companies in EC1N
 
Previous Names
LASTMINUTE.COM LIMITED21/02/2017
Filing Information
Company Number 03852152
Company ID Number 03852152
Date formed 1999-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 05:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LASER HOLDINGS LIMITED
The following companies were found which have the same name as LASER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LASER HOLDINGS PTY LTD WA 6000 Active Company formed on the 1987-05-28
LASER HOLDINGS PTE LTD SERANGOON ROAD Singapore 218108 Dissolved Company formed on the 2008-09-09
LASER HOLDINGS INC Delaware Unknown
LASER HOLDINGS, LLC 3801 PGA BLVD. PALM BEACH GARDENS FL 33410 Active Company formed on the 2004-12-09
LASER HOLDINGS LTD NORTH AMERICA, INC. 217 VALENCIA RD. W. PALM BEACH FL 33401 Inactive Company formed on the 1992-09-01
LASER HOLDINGS SE, LLC 2600 COFFEE POT BOULEVARD ST. PETERSBURG FL 33704 Inactive Company formed on the 2003-10-10
LASER HOLDINGS, LLC 10972 Enterprise Ave. Bonita Springs FL 34116 Inactive Company formed on the 2003-04-02
LASER HOLDINGS, INC. 6175 N.W. 153RD ST. MIAMI LAKES FL 33014 Inactive Company formed on the 1986-07-14
LASER HOLDINGS, INC. 5728 MAJOR BLVD. ORLANDO FL 32819 Inactive Company formed on the 1988-12-27
LASER HOLDINGS LLC Delaware Unknown
LASER HOLDINGS INC Georgia Unknown
LASER HOLDINGS LIMITED California Unknown
LASER HOLDINGS INC Georgia Unknown
LASER HOLDINGS LIMITED "EUROMED CENTRE" 264, MAIN STREET MELLIEHA Unknown

Company Officers of LASER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVE MILTON
Company Secretary 2018-05-03
BRIAN SCOTT EVANS
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DIXON LINDSAY
Director 2015-01-31 2017-10-20
HOLLY MANVELL
Company Secretary 2016-06-30 2017-08-22
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-11-01 2016-06-30
MATTHEW CRUMMACK
Director 2011-08-22 2015-03-02
JAMES EDWARD DONALDSON
Director 2008-10-31 2015-01-31
MARK HOWARD MADDOCK
Director 2011-02-23 2014-03-31
LAURENT MICHEL ROGER CURUTCHET
Director 2011-09-26 2014-01-31
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
IAIN DIXON LINDSAY
Director 2010-11-26 2012-10-26
EDMUND JOHN KAMM
Director 2005-07-20 2011-08-15
PATRICK HOFFSTETTER
Director 2009-09-30 2010-07-02
JEFFREY SCOTT GLUECK
Director 2005-07-20 2009-02-09
JOHN CONSTANTINE BEVAN
Director 2007-07-31 2008-10-15
MARK ANTHONY JONES
Director 2005-10-28 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2000-02-11 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2001-09-28 2005-10-28
MARTHA LANE FOX
Director 2000-02-11 2005-07-22
ALAN JOHN BARBER
Director 2004-09-16 2005-07-20
SVEN LOUIS BOINET
Director 2003-08-05 2005-07-20
BRIAN JOSEPH COLLIE
Director 2000-02-11 2005-07-20
ROBERT BRYAN COLLIER
Director 2000-02-11 2005-07-20
DAVID HOWELL
Director 2001-07-04 2005-03-03
ALLAN LESLIE LEIGHTON
Director 2000-10-20 2005-01-01
CLIVE GRANT JACOBS
Director 2003-04-17 2004-06-30
VIMAL KHOSLA
Director 2002-04-08 2003-07-31
LAURENT PIERRE MARIE RAOUL EDMOND LAFFY
Director 2000-02-11 2003-03-06
LINDA FAYNE LEVINSON
Director 2000-02-11 2002-08-27
PIERRE JAQUES ALZON
Director 2000-10-23 2001-11-22
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-12-07 2001-08-31
PIETER BOUW
Director 2000-02-11 2001-06-01
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-12-07 2000-02-11
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1999-10-01 1999-12-07
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1999-10-01 1999-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN SCOTT EVANS SECRET HOTELS2 LIMITED Director 2018-05-09 CURRENT 2002-03-18 Active - Proposal to Strike off
BRIAN SCOTT EVANS TVL TRAVEL LIMITED Director 2018-05-09 CURRENT 2007-03-06 Active
BRIAN SCOTT EVANS LEISURE CARS INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 1994-07-26 Active
BRIAN SCOTT EVANS LAST MINUTE NETWORK LIMITED Director 2018-05-09 CURRENT 1998-04-01 Liquidation
BRIAN SCOTT EVANS TVL EUROPE Director 2018-05-09 CURRENT 2005-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14AP01DIRECTOR APPOINTED MR BRIAN SCOTT EVANS
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEW NESTER
2018-05-11AP03Appointment of Mr Steve Milton as company secretary on 2018-05-03
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DIXON LINDSAY
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-22TM02Termination of appointment of Holly Manvell on 2017-08-22
2017-02-21RES15CHANGE OF COMPANY NAME 21/02/17
2017-02-21CERTNMCOMPANY NAME CHANGED LASTMINUTE.COM LIMITED CERTIFICATE ISSUED ON 21/02/17
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-01AP03Appointment of Holly Manvell as company secretary on 2016-06-30
2016-07-01TM02Termination of appointment of Bhavna Mahadev Lakhani on 2016-06-30
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06SH0123/10/15 STATEMENT OF CAPITAL GBP 400735.03
2015-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-06RES01ADOPT ARTICLES 06/11/15
2015-11-03AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-27SH20Statement by Directors
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27SH19Statement of capital on 2015-10-27 GBP 1.00
2015-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-27CAP-SSSolvency Statement dated 26/10/15
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-04-10AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O BHAVNA LAKHANI 3RD FLOOR 1 CHURCH ROAD RICHMOND SURREY TW9 2QE ENGLAND
2015-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW NESTER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WARWICK
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRUMMACK
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 77 HATTON GARDEN LONDON EC1N 8JS
2015-02-02AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 4000735.02
2014-10-13AR0101/10/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MADDOCK
2014-04-10AP01DIRECTOR APPOINTED MS EMMA CLAIRE WARWICK
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT CURUTCHET
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 4000735.02
2013-10-16AR0101/10/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-02AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-10-18AR0101/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DONALDSON / 10/04/2012
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2011-10-31AR0101/10/11 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED MR LAURENT MICHEL ROGER CURUTCHET
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AP01DIRECTOR APPOINTED MR MATTHEW CRUMMACK
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-03-03AP01DIRECTOR APPOINTED MR MARK HOWARD MADDOCK
2010-11-30AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-10-18AR0101/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HOFFSTETTER
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TIMOTHY MURPHY / 24/03/2010
2009-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28AR0101/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HOFFSTETTER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON
2009-10-08AP01DIRECTOR APPOINTED MR PATRICK HOFFSTETTER
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY GLUECK
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-19RES13RE ACCOUNTS APPROVED 16/03/2009
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE PELUSO
2009-02-11288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-11-11288aDIRECTOR APPOINTED SIMON DUFFY THOMPSON
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN BEVAN
2008-11-06363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to LASER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LASER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LASER HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LASER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASER HOLDINGS LIMITED
Trademarks
We have not found any records of LASER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LASER HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-10-25 GBP £1,703 LEGAL DISBURSEMENTS
Isle of Wight Council 2014-07-22 GBP £36
London Borough of Barking and Dagenham Council 2013-12-21 GBP £701
Leeds City Council 2013-09-25 GBP £1,000 Fostering - Contact
Wolverhampton City Council 2013-06-04 GBP £244
Isle of Wight Council 2013-05-23 GBP £64
Nottingham City Council 2012-10-09 GBP £394
Nottingham City Council 2012-10-09 GBP £350
Nottingham City Council 2012-10-09 GBP £350
Nottingham City Council 2012-10-09 GBP £394 CONTACT
Nottingham City Council 2012-10-09 GBP £350 CONTACT
Nottingham City Council 2012-10-09 GBP £350 CONTACT
Nottingham City Council 2012-09-12 GBP £80
Nottingham City Council 2012-09-12 GBP £80 RAIL FARES
Nottingham City Council 2012-08-20 GBP £56
Nottingham City Council 2012-08-20 GBP £56 DDCL STAFF SUBSISTENCE
Leeds City Council 2012-08-09 GBP £739
Nottingham City Council 2012-07-06 GBP £51
Nottingham City Council 2012-07-06 GBP £51 DDCL STAFF SUBSISTENCE
Leeds City Council 2012-03-05 GBP £880
Nottingham City Council 2012-01-05 GBP £64
Nottingham City Council 2012-01-05 GBP £64 OTHER INDIRECT EXPENSES
Nottingham City Council 2011-11-08 GBP £70 OTHER INDIRECT EXPENSES
Oxfordshire County Council 2011-08-30 GBP £1,159 Transport Related

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LASER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LASER HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.