Company NameLasersight (Essex) Limited
DirectorsAlison Sarah Aggarwal and Stephanie Ellen Myerscough
Company StatusActive
Company Number03595379
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Alison Sarah Aggarwal
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Commondants House
Mess Road
Shoeburyness
SS3 9UJ
Director NameMrs Stephanie Ellen Myerscough
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(21 years, 9 months after company formation)
Appointment Duration4 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Stephanie Ellen Myerscough
StatusCurrent
Appointed15 April 2020(21 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Andrea Jane El-Kasaby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleOrthoptist
Country of ResidenceEngland
Correspondence AddressThatch Farm
Bramble Crescent
Benfleet
Essex
SS7 2UZ
Secretary NameMrs Andrea Jane El-Kasaby
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleOrthoptist
Country of ResidenceEngland
Correspondence AddressThatch Farm
Bramble Crescent
Benfleet
Essex
SS7 2UZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelasersightessex.co.uk
Telephone01702 608900
Telephone regionSouthend-on-Sea

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Mr H. Kasaby
25.00%
Ordinary
25 at £1Mr R. Aggarwal
25.00%
Ordinary
25 at £1Mrs A.j. Kasaby
25.00%
Ordinary
25 at £1Mrs A.s. Aggarwal
25.00%
Ordinary

Financials

Year2014
Net Worth-£53,725
Cash£29,266
Current Liabilities£3,178

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

17 July 2017Change of details for Ms Alison Sarah Aggarwal as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 April 2013Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 11 April 2013 (1 page)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Andrea Jane El-Kasaby on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Alison Sarah Aggarwal on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Andrea Jane El-Kasaby on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Alison Sarah Aggarwal on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Return made up to 04/07/09; full list of members (4 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2007Return made up to 04/07/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 July 2006Return made up to 04/07/06; full list of members (8 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 November 2002Registered office changed on 21/11/02 from: c/o e l skinner & co 162/164 high street, rayleigh essex SS6 7BS (1 page)
16 July 2002Return made up to 09/07/02; full list of members (8 pages)
27 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 July 2001Return made up to 09/07/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 July 2000Return made up to 09/07/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 July 1999Return made up to 09/07/99; full list of members (6 pages)
5 July 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
9 July 1998Incorporation (20 pages)