LASER CRAFT SHAPES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/08/2314 August 2023 Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Unit 3 Enterprise Road Golf Road Industrial Estate Mablethorpe Lincolnshire LN12 1NB on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Nightingale Group Holdings Limited as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Peter Alfred Nightingale as a director on 2022-04-13

View Document

13/10/2213 October 2022 Termination of appointment of Susanne Marie Nightingale as a director on 2022-04-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Director's details changed for Mr Timothy Lee Nightingale on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Miss Teresa Faye on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mrs Susanne Marie Nightingale on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Peter Alfred Nightingale on 2021-07-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

05/06/205 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / NIGHTINGALE GROUP HOLDINGS LIMITED / 22/07/2019

View Document

11/04/1911 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098702260002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGHTINGALE GROUP HOLDINGS LIMITED

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

08/08/178 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERESA FAYE / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE NIGHTINGALE / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE MARIE NIGHTINGALE / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALFRED NIGHTINGALE / 18/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098702260002

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098702260001

View Document

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company