Lazerbeam Fire & Security Ltd LONDON


Lazerbeam Fire & Security started in year 2013 as Private Limited Company with registration number 08806054. The Lazerbeam Fire & Security company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 585a Fulham Road. Postal code: SW6 5UA. Since 2018/02/13 Lazerbeam Fire & Security Ltd is no longer carrying the name Exionfire.

The firm has 2 directors, namely Lenka F., Hamid N.. Of them, Hamid N. has been with the company the longest, being appointed on 23 March 2015 and Lenka F. has been with the company for the least time - from 30 November 2023. As of 28 May 2024, there were 3 ex directors - Stephen E., Lenka F. and others listed below. There were no ex secretaries.

Lazerbeam Fire & Security Ltd Address / Contact

Office Address 585a Fulham Road
Town London
Post code SW6 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08806054
Date of Incorporation Fri, 6th Dec 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th March
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Lenka F.

Position: Director

Appointed: 30 November 2023

Hamid N.

Position: Director

Appointed: 23 March 2015

Stephen E.

Position: Director

Appointed: 23 June 2017

Resigned: 19 February 2019

Lenka F.

Position: Director

Appointed: 06 December 2013

Resigned: 01 April 2018

Ricky B.

Position: Director

Appointed: 06 December 2013

Resigned: 01 June 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Lenka F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Hamid N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lenka F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hamid N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Exionfire February 13, 2018
Exionfire & Security March 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-302020-03-312021-03-302022-03-302023-03-30
Net Worth10094 26948 964      
Balance Sheet
Cash Bank On Hand  342 60464 18452 292361 319335 816899 0351 132 023
Current Assets5 325726 970676 248535 2061 268 6241 287 1701 966 0522 593 0622 574 229
Debtors 556 311305 044437 6571 180 982902 6661 601 5361 651 0271 364 206
Net Assets Liabilities  48 964105 608218 275484 208967 1001 762 5092 214 438
Property Plant Equipment  45 31465 86457 51443 93438 68776 471135 449
Total Inventories  28 60033 36535 35023 18528 70043 00078 000
Cash Bank In Hand5 325143 533       
Net Assets Liabilities Including Pension Asset Liability10094 26948 964      
Stocks Inventory 27 126       
Tangible Fixed Assets 67 972       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 94 169       
Shareholder Funds10094 26948 964      
Other
Accumulated Depreciation Impairment Property Plant Equipment  45 31664 41598 132136 412132 968186 675218 280
Average Number Employees During Period  32151619151533
Creditors  672 598459 827662 798418 433634 059502 46651 922
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 664  63 920  
Disposals Property Plant Equipment   13 329  70 249  
Fixed Assets 67 97245 31465 86457 51443 93438 68776 471135 449
Increase From Depreciation Charge For Year Property Plant Equipment   25 76331 56838 28060 47653 70731 605
Net Current Assets Liabilities10026 2973 65075 379611 765868 7371 331 9932 114 5962 522 307
Property Plant Equipment Gross Cost  90 630130 279162 097180 346171 655263 146353 729
Provisions For Liabilities Balance Sheet Subtotal   6 5222 6918 1825 0012 01216 950
Total Additions Including From Business Combinations Property Plant Equipment   52 97823 21818 24961 55891 49190 583
Total Assets Less Current Liabilities10094 26948 964141 243668 573912 6711 370 6802 167 0672 657 756
Creditors Due Within One Year5 225700 673672 598      
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 90 630       
Tangible Fixed Assets Cost Or Valuation 90 630       
Tangible Fixed Assets Depreciation 22 658       
Tangible Fixed Assets Depreciation Charged In Period 22 658       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on 2023/11/30.
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements