About

Registered Number: 05355057
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP

 

Based in Leicestershire, Ads Laser Cutting Ltd was founded on 07 February 2005, it's status is listed as "Active". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATES, Angela Natasha 28 August 2019 - 1
KEATES, Duncan Rupert 10 April 2011 - 1
KEATES, Samantha Louise 28 August 2019 - 1
KEATES, Stephen Bruce 07 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 17 February 2020
AA01 - Change of accounting reference date 25 October 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 01 September 2016
SH08 - Notice of name or other designation of class of shares 10 August 2016
RESOLUTIONS - N/A 08 August 2016
MA - Memorandum and Articles 08 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 16 June 2014
RESOLUTIONS - N/A 04 June 2014
SH06 - Notice of cancellation of shares 04 June 2014
SH03 - Return of purchase of own shares 04 June 2014
AR01 - Annual Return 26 February 2014
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AD01 - Change of registered office address 25 November 2013
RESOLUTIONS - N/A 17 September 2013
RESOLUTIONS - N/A 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
MEM/ARTS - N/A 17 September 2013
SH06 - Notice of cancellation of shares 17 September 2013
SH06 - Notice of cancellation of shares 17 September 2013
SH03 - Return of purchase of own shares 17 September 2013
SH03 - Return of purchase of own shares 17 September 2013
AA - Annual Accounts 05 June 2013
MR04 - N/A 24 April 2013
AR01 - Annual Return 15 April 2013
CH03 - Change of particulars for secretary 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AD01 - Change of registered office address 12 April 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
CH01 - Change of particulars for director 18 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 23 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 12 May 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 29 March 2006
225 - Change of Accounting Reference Date 14 March 2006
RESOLUTIONS - N/A 11 July 2005
123 - Notice of increase in nominal capital 11 July 2005
128(1) - Statement of rights attached to allotted shares 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal assignment 25 January 2013 Outstanding

N/A

Assignment 27 December 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 30 November 2012 Outstanding

N/A

Debenture 30 November 2012 Outstanding

N/A

Debenture 08 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.