About

Registered Number: 03602125
Date of Incorporation: 22/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 13 Henry Close, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TJ,

 

Lasergraphics Ltd was registered on 22 July 1998 with its registered office in Shropshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Jones, Mark Simon, Jones, Rebecca Joan, Mullins, Stephen Paul, Mullins, Amanda Jane for this business at Companies House. We don't currently know the number of employees at Lasergraphics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Rebecca Joan 18 May 2005 - 1
MULLINS, Stephen Paul 22 July 1998 - 1
MULLINS, Amanda Jane 22 July 1998 21 October 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mark Simon 21 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 28 April 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 25 September 2019
CS01 - N/A 30 July 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 18 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 August 2017
AA01 - Change of accounting reference date 24 October 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 19 August 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 21 April 2010
TM02 - Termination of appointment of secretary 28 November 2009
AP03 - Appointment of secretary 23 November 2009
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 18 September 2008
363s - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 13 September 2006
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
AA - Annual Accounts 05 May 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
123 - Notice of increase in nominal capital 13 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 24 May 2000
225 - Change of Accounting Reference Date 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
363s - Annual Return 24 August 1999
395 - Particulars of a mortgage or charge 28 October 1998
395 - Particulars of a mortgage or charge 09 September 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
NEWINC - New incorporation documents 22 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Outstanding

N/A

Legal charge 21 October 1998 Outstanding

N/A

Debenture 01 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.