Laser Tradeco Limited LONDON


Laser Tradeco started in year 2006 as Private Limited Company with registration number 05903110. The Laser Tradeco company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 60 Welbeck Street. Postal code: W1G 9XB. Since Saturday 15th August 2015 Laser Tradeco Limited is no longer carrying the name Mref Tradeco.

The company has one director. Christos D., appointed on 29 March 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Laser Tradeco Limited Address / Contact

Office Address 60 Welbeck Street
Town London
Post code W1G 9XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05903110
Date of Incorporation Fri, 11th Aug 2006
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Christos D.

Position: Director

Appointed: 29 March 2018

Michael G.

Position: Director

Appointed: 20 December 2017

Resigned: 29 March 2018

Vincent V.

Position: Secretary

Appointed: 06 October 2017

Resigned: 29 March 2018

Vincent V.

Position: Director

Appointed: 06 October 2017

Resigned: 29 March 2018

Darren G.

Position: Director

Appointed: 26 July 2016

Resigned: 20 December 2017

John B.

Position: Director

Appointed: 26 July 2016

Resigned: 29 March 2018

Neal M.

Position: Secretary

Appointed: 06 May 2015

Resigned: 03 October 2017

Neal M.

Position: Director

Appointed: 06 May 2015

Resigned: 03 October 2017

Robert G.

Position: Director

Appointed: 06 May 2015

Resigned: 29 March 2018

Steven H.

Position: Director

Appointed: 13 December 2013

Resigned: 06 May 2015

Heiko F.

Position: Director

Appointed: 13 December 2013

Resigned: 06 May 2015

Charles F.

Position: Director

Appointed: 18 December 2012

Resigned: 06 May 2015

Nicholas E.

Position: Director

Appointed: 18 December 2012

Resigned: 06 May 2015

Graham S.

Position: Director

Appointed: 26 January 2007

Resigned: 13 December 2013

Graham S.

Position: Director

Appointed: 26 January 2007

Resigned: 13 December 2013

Marc G.

Position: Director

Appointed: 26 January 2007

Resigned: 06 May 2015

Timothy S.

Position: Secretary

Appointed: 26 January 2007

Resigned: 10 September 2012

David G.

Position: Director

Appointed: 16 October 2006

Resigned: 26 January 2007

Robert F.

Position: Secretary

Appointed: 16 August 2006

Resigned: 26 January 2007

Gerard S.

Position: Director

Appointed: 16 August 2006

Resigned: 26 January 2007

Robert F.

Position: Director

Appointed: 16 August 2006

Resigned: 26 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 2006

Resigned: 16 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2006

Resigned: 16 August 2006

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats identified, there is Michael R. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Christian G. This PSC has significiant influence or control over the company,. Moving on, there is Alicia D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael R.

Notified on 7 December 2018
Nature of control: significiant influence or control

Christian G.

Notified on 7 December 2018
Nature of control: significiant influence or control

Alicia D.

Notified on 23 November 2022
Nature of control: significiant influence or control

Andrew B.

Notified on 20 December 2018
Ceased on 23 November 2022
Nature of control: significiant influence or control

Yehuda B.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Laser Hospitality Limited

60 Welbeck Street, London, W1G 9XB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11115790
Notified on 29 March 2018
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mref Tradeco August 15, 2015
Macdonald Tradeco February 7, 2007
Flaskrapid October 2, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 15th, April 2023
Free Download (31 pages)

Company search

Advertisements