About

Registered Number: 03128109
Date of Incorporation: 20/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Units B16-18, Laser Quay,, Medway City Estate, Rochester, Kent, ME2 4HU

 

Laserchrom Hplc Laboratories Ltd was founded on 20 November 1995 with its registered office in Rochester, Kent, it's status is listed as "Active". We do not know the number of employees at this company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Martin Roger 20 November 1995 15 August 2004 1
JONES, Michelle Hornby, Dr 15 August 2004 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 12 October 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
MR04 - N/A 08 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 July 2015
DISS40 - Notice of striking-off action discontinued 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 18 August 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 08 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 27 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2006
353 - Register of members 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 December 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
CERTNM - Change of name certificate 23 August 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 03 January 2003
363s - Annual Return 30 December 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 25 January 2001
395 - Particulars of a mortgage or charge 23 November 2000
363s - Annual Return 15 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 27 January 2000
AA - Annual Accounts 29 December 1998
363s - Annual Return 11 December 1998
395 - Particulars of a mortgage or charge 12 September 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 18 November 1997
363s - Annual Return 27 January 1997
395 - Particulars of a mortgage or charge 23 August 1996
395 - Particulars of a mortgage or charge 23 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
288 - N/A 22 November 1995
288 - N/A 22 November 1995
288 - N/A 22 November 1995
287 - Change in situation or address of Registered Office 22 November 1995
NEWINC - New incorporation documents 20 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2000 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Legal mortgage 11 September 1998 Fully Satisfied

N/A

Legal mortgage 20 August 1996 Fully Satisfied

N/A

Legal mortgage 20 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.