Company NameLasercroft Resin Flooring Limited
DirectorsRoy Clark and James Alexander Carmichael
Company StatusActive
Company Number09762801
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roy Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hedon Road
Hull
HU9 1LH
Director NameMr James Alexander Carmichael
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Chanterlands Avenue
Hull
East Yorkshire
HU5 4EB
Director NameMr Michael John Crowhurst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hedon Road
Hull
HU9 1LH
Director NameMr Stephen Whitaker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hedon Road
Hull
HU9 1LH

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 October 2023Cessation of Stephen Whitaker as a person with significant control on 31 August 2023 (1 page)
19 October 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 September 2022Change of details for Mr James Alexander Carmicheal as a person with significant control on 20 September 2022 (2 pages)
28 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
28 September 2022Director's details changed for Mr James Alexander Carmichael on 20 September 2022 (2 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
25 May 2021Change of details for Mr James Alexander Carmicheal as a person with significant control on 21 May 2021 (2 pages)
24 May 2021Director's details changed for Mr James Alexander Carmichael on 21 May 2021 (2 pages)
29 March 2021Registered office address changed from 593 Anlaby Road Hull HU3 6st United Kingdom to Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ on 29 March 2021 (1 page)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
3 September 2020Termination of appointment of Stephen Whitaker as a director on 17 April 2020 (1 page)
13 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
30 April 2018Cessation of Michael John Crowhurst as a person with significant control on 5 April 2018 (1 page)
6 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 102
(3 pages)
6 April 2018Termination of appointment of Michael John Crowhurst as a director on 5 April 2018 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (8 pages)
9 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
9 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)