LASER OPTICAL ENGINEERING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

10/02/2510 February 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

26/03/1826 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/03/1826 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN RAYMOND TYRER / 22/04/2015

View Document

22/04/1522 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 18 GRANGE AVENUE REARSBY LEICESTER LE7 4FY

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SAIL ADDRESS CHANGED FROM: C/O LASER OPTICAL ENGINEERING THE INNOVATION CENTRE LOUGHBOROUGH UNIVERSITY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKENS

View Document

03/03/103 March 2010 SECRETARY APPOINTED PROFESSOR JOHN RAYMOND TYRER

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY FIONA WARNER

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED PROF PHILIP MICHAEL DICKENS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE DERBYSHIRE

View Document

08/09/088 September 2008 SECRETARY APPOINTED MISS FIONA ELIZABETH WARNER

View Document

08/09/088 September 2008

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MISS JOANNE DERBYSHIRE

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY JOANNE DERBYSHIRE

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER WINTER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0426 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED ENGINEERING SAFETY LIMITED CERTIFICATE ISSUED ON 04/05/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEARNING FOR ALL LTD


  • 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