Company NameLaser Mayhem Limited
DirectorRonald Edward Hollington
Company StatusActive
Company Number05340733
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Previous NameGold Tickets Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ronald Edward Hollington
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPryors Farm Ongar Road
Abridge
Romford
Essex
RM4 1AA
Secretary NameMrs Jennifer Ann Hollington
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPryors Farm Ongar Road
Abridge
Romford
Essex
RM4 1AA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.laser-mayhem.co.uk/
Telephone020 76005030
Telephone regionLondon

Location

Registered AddressPryors Farm Ongar Road
Abridge
Romford
Essex
RM4 1AA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Ronnie Hollington
60.00%
Ordinary
40 at £1Thomas Peter Hollington
40.00%
Ordinary

Financials

Year2014
Net Worth£67,856
Cash£1,647
Current Liabilities£24,279

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

16 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
17 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 March 2010Director's details changed for Ronald Edward Hollington on 24 January 2010 (2 pages)
15 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 April 2009Return made up to 24/01/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 July 2008Ad 13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2008Return made up to 24/01/08; no change of members (6 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 September 2007Return made up to 24/01/07; full list of members (6 pages)
9 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
1 September 2006Company name changed gold tickets LIMITED\certificate issued on 01/09/06 (2 pages)
14 July 2006Return made up to 24/01/06; full list of members (6 pages)
27 June 2006Compulsory strike-off action has been discontinued (1 page)
26 June 2006Withdrawal of application for striking off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
15 February 2006Application for striking-off (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 February 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
24 January 2005Incorporation (15 pages)