About

Registered Number: 02315632
Date of Incorporation: 10/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Chilwell Meadows Business Park Brailsford Way, Chilwell, Nottingham, NG9 6DH

 

Based in Nottingham, Lasershape Ltd was founded on 10 November 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Hateley, Barbara Mary, Hateley, Stephen John Edward, Pearson, Martin Lee, Watson, Keith Malcolm, Daykin, Kathleen, England, Adam, Leam, Timothy Richard, O Donnell, William Michael Francis, Peters, Gail Lesley, Peters, Paul Wladyslaw, Ward, Mike are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATELEY, Barbara Mary 07 November 1994 - 1
HATELEY, Stephen John Edward 19 October 2019 - 1
PEARSON, Martin Lee 20 October 2019 - 1
WATSON, Keith Malcolm 20 October 2019 - 1
DAYKIN, Kathleen 07 November 1994 18 August 2000 1
ENGLAND, Adam 19 October 2019 24 January 2020 1
LEAM, Timothy Richard 01 November 2004 18 October 2019 1
O DONNELL, William Michael Francis N/A 18 August 2000 1
PETERS, Gail Lesley 07 November 1994 29 October 2004 1
PETERS, Paul Wladyslaw 15 July 1992 29 October 2004 1
WARD, Mike 01 November 2004 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 28 October 2019
PSC01 - N/A 28 October 2019
CH01 - Change of particulars for director 28 October 2019
TM01 - Termination of appointment of director 18 October 2019
PSC07 - N/A 18 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 06 March 2019
PSC01 - N/A 20 August 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 01 August 2017
AUD - Auditor's letter of resignation 09 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 07 March 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 13 June 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 February 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 22 June 2012
AD04 - Change of location of company records to the registered office 22 June 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
AA - Annual Accounts 23 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
RESOLUTIONS - N/A 31 October 2004
RESOLUTIONS - N/A 31 October 2004
169 - Return by a company purchasing its own shares 27 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 05 July 2002
AUD - Auditor's letter of resignation 25 June 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 12 June 1998
287 - Change in situation or address of Registered Office 14 April 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 03 March 1997
RESOLUTIONS - N/A 26 January 1997
123 - Notice of increase in nominal capital 26 January 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1995
123 - Notice of increase in nominal capital 24 November 1995
363s - Annual Return 31 May 1995
288 - N/A 22 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 03 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1993
AA - Annual Accounts 30 August 1993
AUD - Auditor's letter of resignation 30 August 1993
363s - Annual Return 07 June 1993
288 - N/A 27 August 1992
AA - Annual Accounts 06 August 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 21 August 1991
363b - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 19 November 1990
AA - Annual Accounts 18 July 1990
288 - N/A 18 July 1990
363 - Annual Return 18 July 1990
MEM/ARTS - N/A 20 March 1990
CERTNM - Change of name certificate 09 March 1990
CERTNM - Change of name certificate 09 March 1990
288 - N/A 30 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1989
MEM/ARTS - N/A 19 December 1988
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
RESOLUTIONS - N/A 13 December 1988
123 - Notice of increase in nominal capital 13 December 1988
287 - Change in situation or address of Registered Office 12 December 1988
288 - N/A 12 December 1988
288 - N/A 12 December 1988
CERTNM - Change of name certificate 09 December 1988
NEWINC - New incorporation documents 10 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

A registered charge 22 January 2014 Outstanding

N/A

Mortgage 08 November 2012 Outstanding

N/A

Chattels mortgage 30 September 2011 Outstanding

N/A

Debenture 06 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.