LAMINAR MEDICA LIMITED
Overview
| Company Name | LAMINAR MEDICA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01233986 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAMINAR MEDICA LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is LAMINAR MEDICA LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAMINAR MEDICA LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAMINAR CASES (MANUFACTURING) LIMITED | Nov 18, 1975 | Nov 18, 1975 |
What are the latest accounts for LAMINAR MEDICA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAMINAR MEDICA LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for LAMINAR MEDICA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Appointment of Mr Andrew Sinnen as a director on Nov 05, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Elemental Company Secretary Limited as a secretary on Nov 03, 2025 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY England to 27 Old Gloucester Street London WC1N 3AX on Nov 03, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr James E. Lassiter Jr. as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Filippo Lamonaca as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Muhammad Sadiq Patel as a secretary on Nov 03, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Samuel Tyler Baggott as a secretary on Nov 03, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stacy Ann Williams as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Enda James Mcguire as a director on Nov 03, 2025 | 1 pages | TM01 | ||||||||||
Notification of Arctic Uk Bidco Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Sonoco Cores and Paper Limited as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Sonoco Cores and Paper Limited as a person with significant control on Sep 19, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Gary Morgan as a person with significant control on Oct 28, 2025 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Helen Elizabeth Rees-Owst as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Gary Morgan as a person with significant control on Apr 01, 2025 | 2 pages | PSC01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 73 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Samuel Tyler Baggott as a secretary on Oct 09, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LAMINAR MEDICA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 England |
| 167788260001 | ||||||||||
| LAMONACA, Filippo | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 342129110001 | |||||||||
| LASSITER JR., James E. | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 342129180001 | |||||||||
| MORGAN, Gary | Director | Old Gloucester Street WC1N 3AX London 27 England | Ireland | Irish | 290319440001 | |||||||||
| SINNEN, Andrew | Director | North Ventura Drive IL 60004 Arlington Heights 3930 United States | United States | American | 342495930001 | |||||||||
| ALLISON, Ronald James | Secretary | 6 Highfield Road Flackwell Heath HP10 9AN High Wycombe Buckinghamshire | British | 15225630001 | ||||||||||
| BAGGOTT, Samuel Tyler | Secretary | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | 328065830001 | |||||||||||
| BRYDEN, Suzanne | Secretary | Cavell House Knaves Beech Way Loudwater HP10 9QY High Wycombe Buckinghamshire | British | 58420950003 | ||||||||||
| COLLINS, David Allan | Secretary | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | 214738440001 | |||||||||||
| PATEL, Muhammad Sadiq | Secretary | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | 276853310001 | |||||||||||
| PENDRY, Lynda Denise | Secretary | 19 Briery Way HP6 6AT Amersham Bucks | British | 21536820001 | ||||||||||
| REES-OWST, Helen Elizabeth | Secretary | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | 261427940002 | |||||||||||
| TATTAM, Jane Lois | Secretary | Nield House Beamond End HP7 0QT Amersham Bucks | British | 33454200001 | ||||||||||
| ZYGO, Neil | Secretary | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | 222798520001 | |||||||||||
| ALLCOCK, Stuart | Director | Unit 4 Tring Industrial Estate Icknield Way HP23 4JX Tring Hertfordshire | British | 74796580002 | ||||||||||
| BUCHANAN, David Hugh | Director | The Farmhouse Henton OX9 4AP Chinnor Oxfordshire | British | 15225650001 | ||||||||||
| BUCK, Ian George | Director | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | United Kingdom | British | 155132290002 | |||||||||
| CLAYTON, Angela Marie | Director | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | England | British | 223581590001 | |||||||||
| COLLINS, David Allan | Director | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | England | British | 85932110002 | |||||||||
| COOMBER, Stuart Roger | Director | Cavell House Knaves Beech Way HP10 9QY Loudwater High Wycombe Bucks | United Kingdom | British | 95714030001 | |||||||||
| EYLES, Christopher | Director | Cavell House Knaves Beech Way HP10 9QY Loudwater High Wycombe Bucks | United Kingdom | British | 15114530003 | |||||||||
| GILLIS, Morris Harris | Director | 11 Holly Drive HP21 8TZ Aylesbury Buckinghamshire | British | 44131720002 | ||||||||||
| HICKEY, Michael | Director | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | United Kingdom | British | 133763220001 | |||||||||
| LEHANE, Cornelius | Director | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | Ireland | Irish | 214732590001 | |||||||||
| MCGUIRE, Enda James | Director | Icknield Way HP23 4JX Tring 4 England | Ireland | Irish | 303495140001 | |||||||||
| PERKES, Richard | Director | 181 High Street North LU7 0EX Stewkley Bedfordshire | British | 73630310001 | ||||||||||
| PIERCEY, Daniel Jared, Dr | Director | Cavell House Knaves Beech Way HP10 9QY Loudwater High Wycombe Bucks | England | British | 54852760005 | |||||||||
| PIERCEY, Dennis Alan | Director | Maple House Jordans Way HP9 2SP Jordans Bucks | British | 15225640001 | ||||||||||
| PIERCEY, Dennis Alan | Director | Maple House Jordans Way HP9 2SP Jordans Bucks | British | 15225640001 | ||||||||||
| PIERCEY, Julian Mark | Director | Cavell House Knaves Beech Way Loudwater HP10 9QY High Wycombe Buckinghamshire | England | British | 39519250006 | |||||||||
| REES-OWST, Helen Elizabeth | Director | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | England | British | 222834780002 | |||||||||
| SHRIMPTON, Quentin Jeremy Stuart | Director | Little Hobarris Chapel Lawn SY7 0BX Bucknell Shropshire | British | 80457510001 | ||||||||||
| TATTAM, Edwin Francis | Director | 3 Prestwood Park House 138 Wycombe Road Prestwood HP16 0HJ Great Missenden Buckinghamshire | British | 21536810002 | ||||||||||
| TATTAM, Francis Edward | Director | Neild House Beamond End H17 0QT Amersham Bucks | British | 21536830001 | ||||||||||
| THOMAS, Geraint Wynne | Director | Cavell House Knaves Beech Way HP10 9QY Loudwater High Wycombe Bucks | United Kingdom | British | 90584630002 |
Who are the persons with significant control of LAMINAR MEDICA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arctic Uk Bidco Limited | Nov 03, 2025 | Old Gloucester Street WC1N 3AX London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Morgan | Apr 01, 2025 | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helen Elizabeth Rees-Owst | Dec 31, 2019 | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sonoco Cores And Paper Limited | Sep 19, 2016 | Holywell Green HX4 9PY Halifax Sonoco Cores & Paper Ltd Stainland Board Mills, England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Allan Collins | Sep 19, 2016 | Station Road Milnrow OL16 4HQ Rochdale C/O Sonoco Limited England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cornelius Lehane | Sep 17, 2016 | Station Road Milnrow OL16 4HQ Rochdale Sonoco Ltd England | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian George Buck | Sep 17, 2016 | Station Road Milnrow OL16 4HQ Rochdale Sonoco Limited England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Hickey | Sep 17, 2016 | Station Road Milnrow OL16 4HQ Rochdale Sonoco Limited England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0