About

Registered Number: 05248960
Date of Incorporation: 04/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 The Courtyards, Victoria Road, Leeds, West Yorkshire, LS14 2LB

 

Based in Leeds in West Yorkshire, 3d Laminates Ltd was setup in 2004. Gohmann, Hans, Lofthouse, Mark, Summers, Sara Louise, Heitmar, Pascal, Richardson, Edward Vincent are listed as the directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHMANN, Hans 16 September 2015 - 1
LOFTHOUSE, Mark 04 October 2004 - 1
HEITMAR, Pascal 16 September 2015 31 March 2020 1
RICHARDSON, Edward Vincent 23 May 2006 19 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Sara Louise 04 October 2004 07 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 13 June 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 22 April 2016
AA01 - Change of accounting reference date 17 December 2015
AA01 - Change of accounting reference date 19 October 2015
AR01 - Annual Return 16 October 2015
RESOLUTIONS - N/A 05 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
TM02 - Termination of appointment of secretary 18 September 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AA - Annual Accounts 16 April 2015
SH03 - Return of purchase of own shares 10 February 2015
SH06 - Notice of cancellation of shares 30 January 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 04 October 2013
RESOLUTIONS - N/A 01 October 2013
RESOLUTIONS - N/A 01 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 26 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 23 May 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
395 - Particulars of a mortgage or charge 16 September 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2008
353 - Register of members 08 October 2008
AA - Annual Accounts 25 July 2008
395 - Particulars of a mortgage or charge 27 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
363a - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 30 August 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
CERTNM - Change of name certificate 20 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
353 - Register of members 11 November 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
Deed over charge 27 September 2011 Outstanding

N/A

Legal assignment 15 September 2009 Outstanding

N/A

Floating charge (all assets) 24 June 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 November 2006 Outstanding

N/A

Debenture 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.