About

Registered Number: 03902985
Date of Incorporation: 06/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: United Downs Industrial Park, St Day, Redruth, Cornwall, TR16 5HY

 

Established in 2000, Lasermaster Ltd are based in Redruth, Cornwall, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINCOLN, Craig 06 January 2000 28 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 05 February 2020
MR01 - N/A 16 July 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 01 February 2019
MR01 - N/A 04 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 January 2018
CS01 - N/A 08 January 2018
MR04 - N/A 12 October 2017
MR01 - N/A 05 September 2017
MR04 - N/A 24 August 2017
MR04 - N/A 24 August 2017
MR04 - N/A 24 August 2017
MR04 - N/A 24 August 2017
AA - Annual Accounts 16 August 2017
MR04 - N/A 16 August 2017
MR01 - N/A 11 August 2017
MR01 - N/A 11 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 02 August 2016
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 August 2015
CERTNM - Change of name certificate 26 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 22 September 2014
MR01 - N/A 02 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 October 2013
MR01 - N/A 10 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AAMD - Amended Accounts 28 July 2010
AAMD - Amended Accounts 28 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 February 2010
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 28 October 2008
363s - Annual Return 24 June 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 02 May 2006
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 13 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 21 February 2002
DISS40 - Notice of striking-off action discontinued 12 February 2002
363s - Annual Return 11 February 2002
GAZ1 - First notification of strike-off action in London Gazette 20 November 2001
395 - Particulars of a mortgage or charge 10 November 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 06 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 04 December 2018 Outstanding

N/A

A registered charge 30 August 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 08 May 2013 Outstanding

N/A

Fixed and floating charge 21 October 2008 Fully Satisfied

N/A

Deed of loan & chattel mortgage 25 March 2008 Fully Satisfied

N/A

Debenture 09 November 2005 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Legal charge 05 August 2005 Fully Satisfied

N/A

Book debts debenture 07 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.