CONSOLIDATED LAZER LINE LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED LAZER LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973277

Incorporation date

20/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellesley House, Duke Of Wellington Avenue, London SE18 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1987)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/12/2025
Notification of Nicola Catherine Liston as a person with significant control on 2025-09-02
dot icon16/12/2025
Director's details changed for Damian Liston on 2025-12-16
dot icon16/12/2025
Director's details changed for Michelle Watson on 2025-12-16
dot icon16/12/2025
Change of details for Mr Damian Liston as a person with significant control on 2025-12-15
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/12/2024
Notification of Michelle Watson as a person with significant control on 2023-12-13
dot icon17/12/2024
Notification of Damian Liston as a person with significant control on 2023-12-13
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon05/01/2018
Change of details for Mr Anthony Charles Jones as a person with significant control on 2018-01-05
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon06/01/2016
Registered office address changed from Consolidated Lazer Line Ltd C/O Simpson Wreford & Co Wellesley House Duke of Wellingtonave Royal Arsenal London SE18 6SS to Wellesley House Duke of Wellington Avenue London SE18 6SS on 2016-01-06
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon23/12/2013
Director's details changed for Anthony Charles Jones on 2013-12-18
dot icon23/12/2013
Director's details changed for Michelle Watson on 2013-12-18
dot icon23/12/2013
Secretary's details changed for Anthony Charles Jones on 2013-12-18
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/03/2012
Memorandum and Articles of Association
dot icon02/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon27/01/2012
Resolutions
dot icon27/01/2012
Change of share class name or designation
dot icon08/02/2011
Appointment of Damian Liston as a director
dot icon27/01/2011
Purchase of own shares.
dot icon18/01/2011
Termination of appointment of Anthony Jarvis as a director
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon01/02/2010
Director's details changed for Anthony Trevor Jarvis on 2009-12-22
dot icon01/02/2010
Director's details changed for Anthony Charles Jones on 2009-12-22
dot icon01/02/2010
Director's details changed for Michelle Watson on 2009-12-22
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/01/2009
Return made up to 22/12/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 22/12/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/01/2007
Return made up to 22/12/06; full list of members
dot icon17/03/2006
Return made up to 22/12/05; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/10/2005
Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG
dot icon05/01/2005
Return made up to 22/12/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/04/2004
Accounts for a small company made up to 2003-06-30
dot icon21/01/2004
Return made up to 03/01/04; full list of members
dot icon13/01/2003
Return made up to 03/01/03; full list of members
dot icon08/01/2003
Full accounts made up to 2002-06-30
dot icon21/02/2002
Accounts for a small company made up to 2001-06-30
dot icon14/01/2002
Return made up to 08/01/02; full list of members
dot icon18/09/2001
New director appointed
dot icon13/08/2001
Particulars of mortgage/charge
dot icon15/02/2001
Full accounts made up to 2000-06-30
dot icon10/01/2001
Return made up to 14/01/01; full list of members
dot icon18/01/2000
Return made up to 14/01/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-06-30
dot icon19/01/1999
Return made up to 14/01/99; full list of members
dot icon29/10/1998
Full accounts made up to 1998-06-30
dot icon17/03/1998
Return made up to 14/01/98; full list of members
dot icon18/12/1997
Full accounts made up to 1997-06-30
dot icon20/03/1997
Full accounts made up to 1996-06-30
dot icon21/01/1997
Return made up to 14/01/97; full list of members
dot icon15/01/1996
Return made up to 14/01/96; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-06-30
dot icon20/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-06-30
dot icon17/06/1994
Registered office changed on 17/06/94 from: 45 pittman gardens ilford essex IG1 2QB
dot icon25/03/1994
Return made up to 14/01/94; no change of members
dot icon09/02/1994
Registered office changed on 09/02/94 from: 62 beresford street woolwich london SE18 6BG
dot icon26/10/1993
Full accounts made up to 1993-06-30
dot icon25/06/1993
Declaration of satisfaction of mortgage/charge
dot icon15/04/1993
Full accounts made up to 1992-06-30
dot icon11/03/1993
Return made up to 14/01/93; no change of members
dot icon10/03/1993
Particulars of mortgage/charge
dot icon29/01/1992
Full accounts made up to 1991-06-30
dot icon21/01/1992
Return made up to 14/01/92; full list of members
dot icon09/07/1991
Ad 11/06/91--------- £ si 9900@1=9900 £ ic 100/10000
dot icon09/07/1991
Nc inc already adjusted 11/06/91
dot icon09/07/1991
Resolutions
dot icon10/05/1991
Full accounts made up to 1990-06-30
dot icon08/02/1991
Return made up to 29/01/91; no change of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon30/01/1990
Return made up to 02/02/90; full list of members
dot icon30/01/1990
Full accounts made up to 1989-06-30
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Full accounts made up to 1988-06-30
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon30/01/1989
Wd 17/01/89 ad 25/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/1989
Registered office changed on 03/01/89 from: 3B thomas street woolwich london SE18 6HL
dot icon02/12/1987
Full accounts made up to 1987-06-30
dot icon16/11/1987
Accounts made up to 1987-03-31
dot icon23/09/1987
Certificate of change of name
dot icon15/09/1987
Return made up to 30/06/87; full list of members
dot icon14/08/1987
New secretary appointed
dot icon14/08/1987
Accounting reference date shortened from 31/03 to 30/06
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
220.50K
-
0.00
294.10K
-
2022
5
417.22K
-
0.00
153.60K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Michelle
Director
07/09/2001 - Present
-
Liston, Damian
Director
01/02/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSOLIDATED LAZER LINE LIMITED

CONSOLIDATED LAZER LINE LIMITED is an(a) Active company incorporated on 20/12/1985 with the registered office located at Wellesley House, Duke Of Wellington Avenue, London SE18 6SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED LAZER LINE LIMITED?

toggle

CONSOLIDATED LAZER LINE LIMITED is currently Active. It was registered on 20/12/1985 .

Where is CONSOLIDATED LAZER LINE LIMITED located?

toggle

CONSOLIDATED LAZER LINE LIMITED is registered at Wellesley House, Duke Of Wellington Avenue, London SE18 6SS.

What does CONSOLIDATED LAZER LINE LIMITED do?

toggle

CONSOLIDATED LAZER LINE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED LAZER LINE LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.