About

Registered Number: 03494244
Date of Incorporation: 16/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Having been setup in 1998, Lasered Components Ltd have registered office in Great Chesterford in Essex. The business has 5 directors listed at Companies House. The business employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLETT, Georgina Pauline 25 April 2014 - 1
WILLETT, Karl 09 August 2010 - 1
WILLETT, Kevin Paul 07 January 1999 - 1
CLARKE, Keith John 16 January 1998 23 April 2002 1
CLARKE, Stuart Lloyd 16 January 1998 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 08 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 04 August 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 07 January 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
AA - Annual Accounts 21 July 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 11 April 2006
363a - Annual Return 23 March 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 22 December 2003
287 - Change in situation or address of Registered Office 30 April 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 02 July 2002
RESOLUTIONS - N/A 24 June 2002
395 - Particulars of a mortgage or charge 19 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
AA - Annual Accounts 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
287 - Change in situation or address of Registered Office 21 August 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 03 November 1999
RESOLUTIONS - N/A 04 August 1999
123 - Notice of increase in nominal capital 04 August 1999
395 - Particulars of a mortgage or charge 29 July 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
225 - Change of Accounting Reference Date 12 November 1998
CERTNM - Change of name certificate 22 June 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 08 April 2002 Outstanding

N/A

Debenture 20 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.