About

Registered Number: 03851557
Date of Incorporation: 30/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Innovation House Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS,

 

3d Laser Mapping Ltd was registered on 30 September 1999 with its registered office in Nottingham, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOORTZEN, Hester Chatarina 30 September 1999 01 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 October 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 03 December 2018
MR01 - N/A 20 November 2018
MR01 - N/A 20 November 2018
RESOLUTIONS - N/A 07 November 2018
MA - Memorandum and Articles 07 November 2018
MR01 - N/A 29 October 2018
MR01 - N/A 29 October 2018
MR04 - N/A 25 October 2018
CS01 - N/A 12 October 2018
PSC02 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
TM02 - Termination of appointment of secretary 23 August 2018
TM01 - Termination of appointment of director 31 July 2018
MR04 - N/A 16 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 21 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 15 September 2015
MR01 - N/A 04 September 2015
AP01 - Appointment of director 24 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 October 2014
AUD - Auditor's letter of resignation 22 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 21 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 25 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 27 January 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 11 October 2005
AA - Annual Accounts 23 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363a - Annual Return 06 October 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 05 December 2002
363a - Annual Return 18 October 2002
287 - Change in situation or address of Registered Office 11 September 2002
AUD - Auditor's letter of resignation 30 May 2002
363a - Annual Return 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
AA - Annual Accounts 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 01 May 2001
287 - Change in situation or address of Registered Office 29 January 2001
363a - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
287 - Change in situation or address of Registered Office 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
225 - Change of Accounting Reference Date 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2018 Outstanding

N/A

A registered charge 16 November 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 19 August 2015 Fully Satisfied

N/A

Mortgage debenture 26 March 2012 Fully Satisfied

N/A

Charge deposit 19 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.