About

Registered Number: 04648302
Date of Incorporation: 27/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Lasercentre Uk Lottery Street, Chestergate, Stockport, Cheshire, SK3 0BN

 

Established in 2003, Lasercentre (UK) Ltd has its registered office in Stockport, Cheshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Harrison, Dean Samuel, Harrison, Julie Anne, Done, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Dean Samuel 27 January 2003 - 1
HARRISON, Julie Anne 15 December 2006 - 1
DONE, Graham 27 January 2003 15 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 16 July 2019
SH01 - Return of Allotment of shares 11 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
287 - Change in situation or address of Registered Office 07 December 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 08 March 2004
RESOLUTIONS - N/A 06 February 2003
RESOLUTIONS - N/A 06 February 2003
RESOLUTIONS - N/A 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.