LASERCROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/07/2515 July 2025 NewChange of details for James Alexander Carmichael as a person with significant control on 2024-08-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

22/07/2422 July 2024 Second filing for the termination of Roy Clark as a director

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-05-24

View Document

21/06/2421 June 2024 Purchase of own shares.

View Document

15/06/2415 June 2024 Termination of appointment of Roy Clark as a director on 2021-05-24

View Document

06/06/246 June 2024 Change of details for Mr James Alexander Carmichael as a person with significant control on 2024-05-24

View Document

03/06/243 June 2024 Cessation of Roy Clark as a person with significant control on 2024-05-24

View Document

16/04/2416 April 2024 Registered office address changed from 9 Hedon Road Kingston upon Hull East Yorkshire HU9 1LL to 9 Hedon Road Kingston upon Hull East Yorkshire HU9 1LH on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Change of details for Mr James Alexander Carmichael as a person with significant control on 2022-09-20

View Document

28/09/2228 September 2022 Director's details changed for Mr James Alexander Carmichael on 2022-09-20

View Document

01/04/221 April 2022 Particulars of variation of rights attached to shares

View Document

01/04/221 April 2022 Particulars of variation of rights attached to shares

View Document

01/04/221 April 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLDSTOCK

View Document

26/08/2026 August 2020 CESSATION OF STEPHEN WHITAKER AS A PSC

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITAKER

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 27/04/18 STATEMENT OF CAPITAL GBP 351

View Document

13/06/1813 June 2018 26/04/18 STATEMENT OF CAPITAL GBP 278

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CESSATION OF MICHAEL JOHN CROWHURST AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROWHURST

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 20/06/12 STATEMENT OF CAPITAL GBP 495

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARMICHAEL / 15/02/2011

View Document

22/03/1122 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITAKER / 21/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CLARK / 21/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CROWHURST / 21/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARMICHAEL / 21/05/2010

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN CARMICHAEL

View Document

07/12/097 December 2009 SECRETARY APPOINTED MICHAEL HOLDSTOCK

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARMICHAEL

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CARMICHAEL

View Document

02/12/092 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/0919 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/0917 October 2009 ALTER ARTICLES

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/097 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/0914 July 2009 SOLVENCY STATEMENT DATED 09/07/09

View Document

14/07/0914 July 2009 MEM OF CAPITAL REDUCING ISS CAP FROM £2700 TO £700 14/07/09

View Document

14/07/0914 July 2009 STATEMENT BY DIRECTORS

View Document

14/07/0914 July 2009 REDUCE ISSUED CAPITAL 09/07/2009

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR JAMES CARMICHAEL

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR ROY CLARK

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR MICHAEL CROWHURST

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 £ IC 3080/2788 07/04/06 £ SR 292@1=292

View Document

19/04/0619 April 2006 SALE AGREEMENT 07/04/06

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 09/10/98

View Document

14/10/9814 October 1998 £ NC 100/15000 09/10/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

30/01/9830 January 1998 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 900 HOLDERNESS ROAD KINGSTON UPON HULL HU9 4AA

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994

View Document

25/03/9425 March 1994 Accounts for a small company made up to 1993-05-31

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/01/9313 January 1993 Accounts for a small company made up to 1992-05-31

View Document

25/06/9225 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 ADOPT MEM AND ARTS 13/08/91

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991

View Document

21/05/9121 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9121 May 1991 Incorporation

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