About

Registered Number: 03322524
Date of Incorporation: 21/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Royal Bolton Hospital, 71 Redgate Way, Farnworth Bolton, Gtr Manchester, BL4 0JL

 

Laserase Bolton Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Dianne Rosemarie, Dr 01 May 2010 - 1
LESLIE, James Andrew 21 February 1997 12 July 2002 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
RESOLUTIONS - N/A 17 April 2020
SH01 - Return of Allotment of shares 16 April 2020
SH08 - Notice of name or other designation of class of shares 15 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 23 May 2019
SH08 - Notice of name or other designation of class of shares 09 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 11 May 2017
SH01 - Return of Allotment of shares 06 April 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 26 January 2016
RESOLUTIONS - N/A 29 May 2015
CC04 - Statement of companies objects 29 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 March 2013
RESOLUTIONS - N/A 07 December 2012
SH08 - Notice of name or other designation of class of shares 07 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 16 March 2007
353 - Register of members 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 24 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
363a - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 27 September 2005
AA - Annual Accounts 12 August 2005
225 - Change of Accounting Reference Date 12 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 18 December 2002
RESOLUTIONS - N/A 16 December 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 18 February 1999
AA - Annual Accounts 03 December 1998
225 - Change of Accounting Reference Date 03 December 1998
363s - Annual Return 08 April 1998
287 - Change in situation or address of Registered Office 04 August 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.