Scarborough
North Yorkshire
YO12 4DX
Secretary Name | Diane Broadbent |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2007(2 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Print Supplies Distributor |
Country of Residence | England |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Mr Glenn Anthony Broadbent |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Glenn Anthony Broadbent |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 June 2008) |
Role | Print Supplies Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gladstone Street Scarborough North Yorkshire YO12 7BN |
Website | www.laser-print.co.uk |
---|
Registered Address | Unit 9b Newchase Court Hopper Hill Road, Eastfield Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
51 at £1 | Glenn Anthony Broadbent 51.00% Ordinary |
---|---|
49 at £1 | Diane Broadbent 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,764 |
Cash | £23,035 |
Current Liabilities | £53,594 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
15 January 2014 | Delivered on: 16 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
---|---|
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
5 September 2016 | Registered 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 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Registration of charge 063652370001 (17 pages) |
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Director's details changed for Diane Broadbent on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Diane Broadbent on 9 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Diane Broadbent on 9 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Diane Broadbent on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Glenn Anthony Broadbent on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Glenn Anthony Broadbent on 9 July 2013 (2 pages) |
12 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Registered office address changed from 15 Belgrave House 15 Belgrave Crescent Scarborough N Yorkshire YO11 1UB on 30 August 2012 (1 page) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Diane Broadbent on 10 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Glenn Anthony Broadbent on 10 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Diane Broadbent on 10 September 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2010 | Director's details changed for Diane Broadbent on 10 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Appointment of Mr Glenn Anthony Broadbent as a director (2 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
15 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
7 July 2008 | Appointment terminated director glenn broadbent (1 page) |
31 December 2007 | Resolutions
|
8 October 2007 | Company name changed laser print supplies LIMITED\certificate issued on 08/10/07 (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
19 September 2007 | Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | Incorporation (17 pages) |