About

Registered Number: 01572091
Date of Incorporation: 02/07/1981 (43 years and 9 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP,

 

Lazerbuilt Ltd was registered on 02 July 1981 and are based in Stevenage, it's status at Companies House is "Active". The company has 5 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, David John N/A - 1
MADDEN, Lauren 14 December 2015 - 1
MADDEN, Denise Elizabeth N/A 12 July 2005 1
PARKER, Stephen 01 January 2011 11 December 2015 1
TRINDER, Anthony Charles N/A 22 September 2014 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
PSC01 - N/A 26 May 2020
PSC04 - N/A 26 May 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 May 2019
PSC04 - N/A 20 February 2019
CH03 - Change of particulars for secretary 20 February 2019
CH01 - Change of particulars for director 20 February 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 25 May 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
CH01 - Change of particulars for director 26 February 2018
PSC04 - N/A 26 February 2018
AD01 - Change of registered office address 26 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 June 2016
CH03 - Change of particulars for secretary 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA01 - Change of accounting reference date 10 February 2016
AP01 - Appointment of director 19 December 2015
TM01 - Termination of appointment of director 19 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 27 May 2015
MR01 - N/A 08 January 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 30 May 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 26 May 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 03 June 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 13 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
363s - Annual Return 01 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
AA - Annual Accounts 13 December 2000
287 - Change in situation or address of Registered Office 28 June 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 01 June 1999
395 - Particulars of a mortgage or charge 08 May 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 19 January 1998
395 - Particulars of a mortgage or charge 01 November 1997
287 - Change in situation or address of Registered Office 16 October 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 14 April 1996
395 - Particulars of a mortgage or charge 09 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1995
363s - Annual Return 05 June 1995
395 - Particulars of a mortgage or charge 22 April 1995
AA - Annual Accounts 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 14 January 1993
395 - Particulars of a mortgage or charge 21 December 1992
AA - Annual Accounts 14 October 1992
395 - Particulars of a mortgage or charge 13 October 1992
363s - Annual Return 19 May 1992
395 - Particulars of a mortgage or charge 26 November 1991
395 - Particulars of a mortgage or charge 15 November 1991
287 - Change in situation or address of Registered Office 31 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1991
363b - Annual Return 26 June 1991
287 - Change in situation or address of Registered Office 26 June 1991
395 - Particulars of a mortgage or charge 20 February 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 10 January 1991
AA - Annual Accounts 10 January 1991
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 30 October 1990
363 - Annual Return 11 April 1990
288 - N/A 20 October 1989
AA - Annual Accounts 26 July 1989
395 - Particulars of a mortgage or charge 02 May 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
AA - Annual Accounts 03 December 1984
363 - Annual Return 24 September 1983
AA - Annual Accounts 24 September 1983
NEWINC - New incorporation documents 02 July 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

Legal charge 28 April 1999 Fully Satisfied

N/A

Debenture deed 29 October 1997 Outstanding

N/A

Charge over book debts 03 November 1995 Fully Satisfied

N/A

Debenture 12 April 1995 Fully Satisfied

N/A

Legal charge 16 December 1992 Fully Satisfied

N/A

Single debenture 25 September 1992 Outstanding

N/A

Mortgage over specific book debts 14 November 1991 Fully Satisfied

N/A

First fixed charge on deposits 13 November 1991 Fully Satisfied

N/A

Rent deposit deed 15 February 1991 Outstanding

N/A

Fixed and floating charge 05 November 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Debenture 27 April 1989 Fully Satisfied

N/A

Debenture 09 July 1985 Fully Satisfied

N/A

Debenture 28 February 1985 Fully Satisfied

N/A

Debenture 16 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.