About

Registered Number: 06365237
Date of Incorporation: 10/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9a, Newchase Court Hopper Hill Road, Eastfield, Scarborough, North Yorkshire, YO11 3YS,

 

Laser Print Ltd was registered on 10 September 2007 and has its registered office in Scarborough, North Yorkshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Diane 12 September 2007 - 1
BROADBENT, Glenn Anthony 12 September 2007 24 June 2008 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 June 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 18 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 05 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 18 September 2014
MR01 - N/A 16 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 23 September 2013
CH03 - Change of particulars for secretary 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 14 September 2011
CH03 - Change of particulars for secretary 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 26 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 10 June 2009
225 - Change of Accounting Reference Date 03 February 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
CERTNM - Change of name certificate 08 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.