LASER PATTERNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Second filing for the appointment of Mr Samuel Thomas Robert Long as a director

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Cessation of Peter Thomas Cooper as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Christine Joyce Arnold as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Peter Thomas Cooper as a director on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Robert William John Long as a director on 2021-12-20

View Document

21/12/2121 December 2021 Cessation of Christine Joyce Arnold as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Notification of Samuel Thomas Robert Long as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Notification of Robert William John Long as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Mr Samuel Thomas Robert Long as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Christine Joyce Arnold as a secretary on 2021-12-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1416 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/08/1310 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1215 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR PETER THOMAS COOPER

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MS CHRISTINE JOYCE ARNOLD

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCAULEY

View Document

12/08/1112 August 2011 SECRETARY APPOINTED MS CHRISTINE JOYCE ARNOLD

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MCCAULEY

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCCAULEY

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM MCCAULEY / 01/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCCAULEY / 01/08/2010

View Document

03/09/103 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MCCAULEY / 28/12/2008

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCCAULEY / 06/06/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 1 KNIGHT ROAD DEBEN HEATH RENDLESHAM WOODBRIDGE SUFFOLK IP12 2GR

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 4 MAGINGLEY CRESCENT RUSHMERE ST. ANDREW IPSWICH SUFFOLK IP5 1GX

View Document

05/08/045 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 4 MAGINGLEY CRESCENT RUSHMERE ST. ANDREW IPSWICH IP4 1GX

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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