Hull
East Yorkshire
Director Name | Mr James Alexander Carmichael |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2009(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cliveden Place Elloughton Hull East Yorkshire HU15 1YW |
Director Name | David Carmichael |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Elm Avenue Garden Village Hull North Humberside HU8 8PZ |
Director Name | John Carmichael |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 900 Holderness Road Hull North Humberside HU9 4AA |
Director Name | Mr Peter Matthews |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 St James Road Bridlington North Humberside YO15 3PQ |
Secretary Name | John Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 900 Holderness Road Hull North Humberside HU9 4AA |
Director Name | Mrs Elizabeth Anne Carmichael |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2009) |
Role | Office Administrator |
Correspondence Address | 900 Holderness Road Hull HU9 4AA |
Director Name | Mrs Elizabeth Carmichael |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 April 2006) |
Role | Office Administrator |
Correspondence Address | 32 Elm Avenue Hull HU8 8PZ |
Director Name | Mr Stephen Whitaker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 April 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Cavendish Park Welton Road Brough North Humberside HU15 1AU |
Director Name | Mr Michael John Crowhurst |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Chevening Park Kingswood Hull North Humberside HU7 3JS |
Secretary Name | Michael Holdstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 August 2020) |
Role | Company Director |
Correspondence Address | 59 Wilson Street Anlaby Hull North Humberside HU10 7AJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.lasercroft.com/ |
---|---|
Email address | [email protected] |
Telephone | 01482 229119 |
Telephone region | Hull |
Registered Address | 9 Hedon Road Kingston Upon Hull East Yorkshire HU9 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
87 at £1 | James Carmichael 24.30% Ordinary |
---|---|
81 at £1 | Roy Clark 22.63% Ordinary |
80 at £1 | Michael Crowhurst 22.35% Ordinary |
80 at £1 | Stephen Whitaker 22.35% Ordinary |
10 at £1 | Michael Crowhurst Sipp 2.79% Ordinary |
100 at £0.1 | Paul Richard Hartley 2.79% Ordinary B |
10 at £1 | Stephen Whitaker Sipp 2.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,587 |
Cash | £120,081 |
Current Liabilities | £248,191 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
16 November 2010 | Delivered on: 23 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 August 1997 | Delivered on: 22 August 1997 Satisfied on: 11 December 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 August 2014 | Purchase of own shares. (3 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2011 | Amended accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Director's details changed for Mr James Carmichael on 15 February 2011 (2 pages) |
22 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (10 pages) |
14 June 2010 | Director's details changed for Mr Michael Crowhurst on 21 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Whitaker on 21 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr James Carmichael on 21 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Roy Clark on 21 May 2010 (2 pages) |
7 December 2009 | Appointment of Michael Holdstock as a secretary (3 pages) |
7 December 2009 | Termination of appointment of John Carmichael as a director (2 pages) |
7 December 2009 | Termination of appointment of John Carmichael as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Elizabeth Carmichael as a director (2 pages) |
2 December 2009 | Purchase of own shares. (3 pages) |
19 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
7 October 2009 | Amended accounts made up to 30 April 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 July 2009 | Mem of capital reducing iss cap from £2700 to £700 14/07/09 (1 page) |
14 July 2009 | Statement by directors (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Solvency statement dated 09/07/09 (1 page) |
22 June 2009 | Director appointed mr michael crowhurst (1 page) |
22 June 2009 | Director appointed mr james carmichael (1 page) |
22 June 2009 | Director appointed mr roy clark (1 page) |
16 June 2009 | Return made up to 21/05/09; full list of members (8 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 May 2008 | Return made up to 21/05/08; full list of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2007 | Return made up to 21/05/07; full list of members (5 pages) |
4 October 2006 | New director appointed (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (5 pages) |
2 May 2006 | £ ic 3080/2788 07/04/06 £ sr 292@1=292 (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Director resigned (1 page) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (11 pages) |
26 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 June 2003 | Return made up to 21/05/03; full list of members (10 pages) |
30 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 May 2002 | Return made up to 21/05/02; full list of members (10 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 May 2001 | Return made up to 21/05/01; full list of members (9 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 June 2000 | Return made up to 21/05/00; full list of members
|
29 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
21 April 1999 | Ad 06/04/98--------- £ si 80@1 (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
3 December 1998 | Particulars of contract relating to shares (4 pages) |
3 December 1998 | Ad 09/10/98--------- £ si 800@1=800 £ ic 2200/3000 (2 pages) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 October 1998 | £ nc 100/15000 09/10/98 (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Ad 09/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 January 1998 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 900 holderness road kingston upon hull HU9 4AA (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 21/05/97; no change of members (6 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
22 April 1997 | Director resigned (1 page) |
16 June 1996 | Return made up to 21/05/96; no change of members
|
20 March 1996 | Resolutions
|
20 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
22 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
28 August 1991 | Resolutions
|