About

Registered Number: 01919470
Date of Incorporation: 05/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Kimberley Street, Hull, East Yorkshire, HU3 1HH

 

Lasertrim Ltd was founded on 05 June 1985, it has a status of "Active". There are no directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
COCOMP - Order to wind up 18 June 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 21 April 1998
287 - Change in situation or address of Registered Office 24 February 1998
395 - Particulars of a mortgage or charge 14 February 1998
363s - Annual Return 08 January 1998
288b - Notice of resignation of directors or secretaries 06 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 15 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 19 January 1994
395 - Particulars of a mortgage or charge 23 July 1993
AA - Annual Accounts 26 April 1993
288 - N/A 24 January 1993
363s - Annual Return 24 January 1993
RESOLUTIONS - N/A 18 October 1992
RESOLUTIONS - N/A 18 October 1992
RESOLUTIONS - N/A 18 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1992
123 - Notice of increase in nominal capital 18 October 1992
AA - Annual Accounts 05 March 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 25 July 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 25 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1988
AA - Annual Accounts 30 September 1987
287 - Change in situation or address of Registered Office 12 August 1987
363 - Annual Return 24 July 1987
363 - Annual Return 24 July 1987
363 - Annual Return 24 July 1987
363 - Annual Return 24 July 1987
395 - Particulars of a mortgage or charge 30 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 January 1998 Fully Satisfied

N/A

Mortgage debenture 19 July 1993 Fully Satisfied

N/A

Legal mortgage 13 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.