About

Registered Number: 05135308
Date of Incorporation: 24/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 2 Broadway Gardens, Peterborough, Cambridgeshire, PE1 4DU

 

Established in 2004, Lasercut Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Active". There are 2 directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Steven 24 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMSON, Rachel 24 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 February 2019
PSC01 - N/A 26 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 February 2017
MR04 - N/A 27 September 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 July 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 July 2008
395 - Particulars of a mortgage or charge 26 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 06 August 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 08 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 25 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 26 March 2013 Fully Satisfied

N/A

Rent deposit deed 18 June 2008 Outstanding

N/A

Deposit deed 28 February 2007 Outstanding

N/A

Deed of deposit 01 December 2005 Outstanding

N/A

Deed of deposit 20 October 2004 Outstanding

N/A

Fixed charge on all debts and related rights 16 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.