LASER QUANTUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewFull accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewTermination of appointment of Lawrence Anthony William Gloster as a director on 2025-07-15

View Document

11/08/2511 August 2025 NewAppointment of Mr. Christopher Mark Glennon as a director on 2025-07-15

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

02/10/242 October 2024 Change of details for Novanta Technologies Uk Ltd as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Novanta Technologies Uk Ltd as a person with significant control on 2024-10-01

View Document

03/04/243 April 2024 Statement of capital on 2024-04-03

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Emery Court Vale Road Stockport Cheshire SK4 3GL United Kingdom to Unit 1, Orion Business Park Bird Hall Lane Cheadle Heath Stockport SK3 0XG on 2023-06-30

View Document

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

View Accounts

22/11/2222 November 2022 Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane, Cheadle Heath Stockport Sk3 Oxg United Kingdom to Emery Court Vale Road Stockport Cheshire SK4 3GL on 2022-11-22

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Document

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

View Accounts

10/11/2110 November 2021 Director's details changed for Doctor Steve Haydn Lane on 2021-11-10

View Document

10/11/2110 November 2021 Secretary's details changed for Doctor Steve Haydn Lane on 2021-11-10

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN COX

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHIJS GLASTRA

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 ADOPT ARTICLES 05/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANTHONY WILLIAM GLOSTER / 13/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVE HAYDN LANE / 01/05/2017

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVANTA TECHNOLOGIES UK LTD

View Document

29/09/1729 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR STEVE HAYDN LANE / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIJS GLASTRA / 29/09/2017

View Document

24/08/1724 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ROBERT JOHN BUCKLEY

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR BRIAN SAMUEL YOUNG

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR PHILIP MARTIN

View Document

06/02/176 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/176 February 2017 ADOPT ARTICLES 05/01/2017

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLTON

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 572

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR MATTHIJS GLASTRA

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALAN MICHAEL COX / 10/12/2012

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

09/05/139 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/139 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 699

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 566

View Document

09/05/139 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/139 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/134 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LAWRENCE ANTHONY WILLIAM GLOSTER / 27/09/2010

View Document

02/10/102 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GREENWOOD / 27/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALAN MICHAEL COX / 27/09/2010

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/10/0925 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 £ IC 1165/1032 21/12/06 £ SR 133@1=133

View Document

12/02/0712 February 2007 £ IC 1032/928 28/12/06 £ SR 104@1=104

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/01/0418 January 2004 AUDITOR'S RESIGNATION

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS; AMEND

View Document

04/10/024 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 21/09/00

View Document

01/11/001 November 2000 £ NC 1000/1463 21/09/0

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NG

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 RETURN MADE UP TO 27/09/96; CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

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

30/09/9430 September 1994 SECRETARY RESIGNED

View Document

27/09/9427 September 1994 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