LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED

Register to unlock more data on OkredoRegister

LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445327

Incorporation date

22/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Kent Space, Suit 2026 Kent Space, Suit 2026, 6-8 Revenge Road, Chatham ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon23/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon14/05/2025
Registered office address changed from 61 London Road Maidstone Kent ME16 8TX England to Kent Space, Suit 2026 Kent Space, Suit 2026 6-8 Revenge Road Chatham ME5 8UD on 2025-05-14
dot icon18/12/2024
Micro company accounts made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon21/12/2023
Previous accounting period extended from 2023-03-31 to 2023-05-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon05/06/2023
Termination of appointment of Chloe Amber Brunning as a director on 2023-06-02
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Appointment of Miss Chloe Amber Brunning as a director on 2022-07-25
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon15/07/2020
Registered office address changed from 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 61 London Road Maidstone Kent ME16 8TX on 2020-07-15
dot icon22/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon09/06/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon27/03/2019
Registered office address changed from 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2019-03-27
dot icon27/03/2019
Registered office address changed from Owls Barn Salts Avenue Loose Maidstone Kent ME15 0AZ to 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2019-03-27
dot icon12/10/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon06/07/2017
Notification of Clive Brunning as a person with significant control on 2016-04-06
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon06/06/2012
Director's details changed for Clive Brunning on 2011-06-01
dot icon27/09/2011
Certificate of change of name
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Director's details changed for Clive Brunning on 2009-10-01
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 22/05/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 22/05/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Registered office changed on 14/11/07 from: evergreen house 152 loose road maidstone kent ME15 7UD
dot icon29/05/2007
Return made up to 22/05/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 22/05/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: wises oast business centre wises lane borden kent ME9 8LR
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 22/05/05; full list of members
dot icon26/04/2005
Registered office changed on 26/04/05 from: millwood court tovil hill maidstone kent ME15 6QS
dot icon26/04/2005
Director resigned
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
New secretary appointed
dot icon25/10/2004
Registered office changed on 25/10/04 from: ice paper offices aspect house pattenden lane marden kent TN12 9QJ
dot icon03/06/2004
Return made up to 22/05/04; no change of members
dot icon02/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2003
Return made up to 22/05/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2002
Registered office changed on 07/11/02 from: 26 franklin drive weavering kent ME14 5SY
dot icon15/08/2002
Director's particulars changed
dot icon15/08/2002
Secretary's particulars changed;director's particulars changed
dot icon31/05/2002
Ad 22/05/02--------- £ si 50@1=50 £ ic 50/100
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon31/05/2002
Registered office changed on 31/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon31/05/2002
Ad 22/05/02--------- £ si 49@1=49 £ ic 1/50
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New secretary appointed;new director appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Secretary resigned
dot icon22/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.63K
-
0.00
-
-
2022
1
387.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brunning, Chloe Amber
Director
25/07/2022 - 02/06/2023
-
Mr Clive Brunning
Director
22/05/2002 - Present
-
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/05/2002 - 21/05/2002
5687
Online Nominees Limited
Director
21/05/2002 - 21/05/2002
1462
Brunning, Emily
Director
21/05/2002 - 09/10/2004
-

Persons with Significant Control

1
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 LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED

LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED is an(a) Active company incorporated on 22/05/2002 with the registered office located at Kent Space, Suit 2026 Kent Space, Suit 2026, 6-8 Revenge Road, Chatham ME5 8UD. 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 LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED?

toggle

LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED is currently Active. It was registered on 22/05/2002 .

Where is LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED located?

toggle

LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED is registered at Kent Space, Suit 2026 Kent Space, Suit 2026, 6-8 Revenge Road, Chatham ME5 8UD.

What does LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED do?

toggle

LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LAZER CEILINGS AND OFFICE REFURBISHMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.