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