Company NameLaser Print Limited
DirectorsDiane Broadbent and Glenn Anthony Broadbent
Company StatusActive
Company Number06365237
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Previous NameLaser Print Supplies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDiane Broadbent
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(2 days after company formation)
Appointment Duration16 years, 7 months
RolePrint Supplies Distributor
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameDiane Broadbent
NationalityBritish
StatusCurrent
Appointed12 September 2007(2 days after company formation)
Appointment Duration16 years, 7 months
RolePrint Supplies Distributor
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMr Glenn Anthony Broadbent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Glenn Anthony Broadbent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 June 2008)
RolePrint Supplies Distributor
Country of ResidenceUnited Kingdom
Correspondence Address22 Gladstone Street
Scarborough
North Yorkshire
YO12 7BN

Contact

Websitewww.laser-print.co.uk

Location

Registered AddressUnit 9b Newchase Court
Hopper Hill Road, Eastfield
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

51 at £1Glenn Anthony Broadbent
51.00%
Ordinary
49 at £1Diane Broadbent
49.00%
Ordinary

Financials

Year2014
Net Worth£41,764
Cash£23,035
Current Liabilities£53,594

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Charges

15 January 2014Delivered on: 16 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
5 September 2016Registered office address changed from Unit 17 Manor Court Manor Garth, Eastfield Scarborough North Yorkshire YO11 3TU to Unit 3B-3C Burniston Industrial Estate Willymath Close, Burniston Scarborough North Yorkshire YO13 0HG on 5 September 2016 (1 page)
28 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
2 October 2014Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Unit 17 Manor Court Manor Garth, Eastfield Scarborough North Yorkshire YO11 3TU on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Unit 17 Manor Court Manor Garth, Eastfield Scarborough North Yorkshire YO11 3TU on 2 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Registration of charge 063652370001 (17 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 July 2013Director's details changed for Diane Broadbent on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Diane Broadbent on 9 July 2013 (2 pages)
10 July 2013Secretary's details changed for Diane Broadbent on 9 July 2013 (2 pages)
10 July 2013Secretary's details changed for Diane Broadbent on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Glenn Anthony Broadbent on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Glenn Anthony Broadbent on 9 July 2013 (2 pages)
12 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Registered office address changed from 15 Belgrave House 15 Belgrave Crescent Scarborough N Yorkshire YO11 1UB on 30 August 2012 (1 page)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Diane Broadbent on 10 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Glenn Anthony Broadbent on 10 September 2011 (2 pages)
14 September 2011Secretary's details changed for Diane Broadbent on 10 September 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2010Director's details changed for Diane Broadbent on 10 September 2010 (2 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Appointment of Mr Glenn Anthony Broadbent as a director (2 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 September 2008Return made up to 10/09/08; full list of members (3 pages)
7 July 2008Appointment terminated director glenn broadbent (1 page)
31 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2007Company name changed laser print supplies LIMITED\certificate issued on 08/10/07 (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007Director resigned (1 page)
19 September 2007Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Incorporation (17 pages)