About

Registered Number: 01781745
Date of Incorporation: 09/01/1984 (40 years and 5 months ago)
Company Status: Active
Registered Address: 2 Meir Road, Old Forge Drive, Redditch, Worcestershire, B98 7SY

 

Established in 1984, Lasercomb Dies Ltd have registered office in Redditch in Worcestershire, it's status in the Companies House registry is set to "Active". The company has 10 directors listed as Parkinson, Susan Clare, Ridings, Mark Antony, Wallis, William John, Baxter, Alistair David, Bobst, Jean Pascal, Darricotte, Geoffrey Crosland, Dawson, Philip John, Guest, Mark, Kendal, John Conyers, Qr, Venn, James Ramsey. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Susan Clare 30 May 2017 - 1
RIDINGS, Mark Antony 10 December 1991 - 1
BAXTER, Alistair David 21 September 1998 01 August 2002 1
BOBST, Jean Pascal 01 August 2002 31 January 2006 1
DARRICOTTE, Geoffrey Crosland 25 June 1998 01 August 2002 1
DAWSON, Philip John N/A 01 August 2002 1
GUEST, Mark 05 April 2000 01 August 2002 1
KENDAL, John Conyers, Qr N/A 30 September 1999 1
VENN, James Ramsey N/A 25 June 1998 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, William John N/A 25 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 07 April 2020
AAMD - Amended Accounts 10 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 September 2018
SH08 - Notice of name or other designation of class of shares 29 August 2018
RESOLUTIONS - N/A 22 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 31 May 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 08 December 2016
SH19 - Statement of capital 15 September 2016
AA - Annual Accounts 05 August 2016
RESOLUTIONS - N/A 04 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2016
CAP-SS - N/A 04 August 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR01 - N/A 26 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 26 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
123 - Notice of increase in nominal capital 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 26 March 2001
AUD - Auditor's letter of resignation 13 February 2001
AUD - Auditor's letter of resignation 07 February 2001
AUD - Auditor's letter of resignation 09 November 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
225 - Change of Accounting Reference Date 26 April 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 07 June 1993
363s - Annual Return 19 April 1993
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
MISC - Miscellaneous document 29 September 1992
MEM/ARTS - N/A 18 September 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 26 April 1992
288 - N/A 16 January 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 31 July 1991
363a - Annual Return 24 June 1991
288 - N/A 18 June 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 17 November 1989
288 - N/A 05 October 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 29 October 1987
AA - Annual Accounts 14 August 1987
GEN117 - N/A 29 June 1987
363 - Annual Return 29 June 1987
395 - Particulars of a mortgage or charge 05 June 1984
NEWINC - New incorporation documents 09 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 November 2009 Fully Satisfied

N/A

Debenture 30 November 2009 Fully Satisfied

N/A

Debenture 13 June 2008 Fully Satisfied

N/A

Debenture 31 January 2006 Fully Satisfied

N/A

Trust deed 25 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.