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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture deed | 08 April 2002 | Outstanding |
N/A |
Debenture | 20 July 1999 | Fully Satisfied |
N/A |