LASERCOMB DIES LIMITED

LASERCOMB DIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLASERCOMB DIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01781745
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LASERCOMB DIES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is LASERCOMB DIES LIMITED located?

    Registered Office Address
    Shepley Lane Industrial Estate Shepley Lane
    Marple
    SK6 7JW Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LASERCOMB DIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALLYLYN LIMITEDJan 09, 1984Jan 09, 1984

    What are the latest accounts for LASERCOMB DIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LASERCOMB DIES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for LASERCOMB DIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Termination of appointment of Andrew Reece Hall as a secretary on Dec 16, 2025

    1 pagesTM02

    Termination of appointment of Andrew Reece Hall as a director on Dec 16, 2025

    1 pagesTM01

    Appointment of Mrs Kathryn Elizabeth Goulden as a director on Dec 15, 2025

    2 pagesAP01

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Registered office address changed from 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY to Shepley Lane Industrial Estate Shepley Lane Marple Stockport SK6 7JW on Apr 08, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Mar 31, 2019

    7 pagesRP04CS01

    Cessation of Mark Guest as a person with significant control on Apr 03, 2024

    1 pagesPSC07

    Cessation of Mark Antony Ridings as a person with significant control on Apr 03, 2024

    1 pagesPSC07

    Cessation of Alistair David Baxter as a person with significant control on Apr 03, 2024

    1 pagesPSC07

    Notification of Arden Dies Limited as a person with significant control on Apr 03, 2024

    2 pagesPSC02

    Appointment of Andrew Reece Hall as a secretary on Apr 03, 2024

    2 pagesAP03

    Termination of appointment of Mark Antony Ridings as a director on Apr 03, 2024

    1 pagesTM01

    Termination of appointment of Susan Clare Parkinson as a director on Apr 03, 2024

    1 pagesTM01

    Termination of appointment of John Martin Handley as a director on Apr 03, 2024

    1 pagesTM01

    Termination of appointment of Mark Guest as a director on Apr 03, 2024

    1 pagesTM01

    Termination of appointment of Mark Guest as a secretary on Apr 03, 2024

    1 pagesTM02

    Appointment of Mr Andrew Reece Hall as a director on Apr 03, 2024

    2 pagesAP01

    Appointment of Mr Martin Philip Poynter as a director on Apr 03, 2024

    2 pagesAP01

    Registration of charge 017817450008, created on Apr 03, 2024

    7 pagesMR01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Appointment of Mr Michael Leonard Allsop as a director on May 01, 2023

    2 pagesAP01

    Who are the officers of LASERCOMB DIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLSOP, Michael Leonard
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    Director
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    EnglandBritish157063710001
    BAXTER, Alistair David
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    Director
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    EnglandBritish61413530007
    GOULDEN, Kathryn Elizabeth
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    Director
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    United KingdomBritish343480820001
    POYNTER, Martin Philip
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    Director
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    EnglandBritish23382790001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Secretary
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    GUEST, Mark
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Secretary
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    United Kingdom45765820002
    HALL, Andrew Reece
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    Secretary
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    321447130001
    WALLIS, William John
    5 Harestone Drive
    CR3 6HX Caterham
    Surrey
    Secretary
    5 Harestone Drive
    CR3 6HX Caterham
    Surrey
    British6606440001
    BAXTER, Alistair David
    42 Hawthorn Way
    CV36 4FD Shipston On Stour
    Warwickshire
    Director
    42 Hawthorn Way
    CV36 4FD Shipston On Stour
    Warwickshire
    United KingdomBritish61413530004
    BOBST, Jean Pascal
    Ch Des Cornalles 20
    Corseaux
    Vaud 1802
    Director
    Ch Des Cornalles 20
    Corseaux
    Vaud 1802
    Swiss86417270001
    DARLINGTON, Stephen Jeffrey
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    Director
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish43547190002
    DARRICOTTE, Geoffrey Crosland
    Beaufort House
    Edstone Court
    B95 6DD Wooton Wawen
    Warwickshire
    Director
    Beaufort House
    Edstone Court
    B95 6DD Wooton Wawen
    Warwickshire
    British11491410002
    DAWSON, Philip John
    2 Tiree Avenue
    St Peters
    WR5 3UA Worcester
    Worcestershire
    Director
    2 Tiree Avenue
    St Peters
    WR5 3UA Worcester
    Worcestershire
    British19093200002
    GUEST, Mark, Mr.
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Director
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    EnglandBritish45765820006
    GUEST, Mark
    33 Malcolm Road
    Shirley
    B90 2AH Solihull
    West Midlands
    Director
    33 Malcolm Road
    Shirley
    B90 2AH Solihull
    West Midlands
    British45765820001
    HALL, Andrew Reece
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    Director
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    EnglandBritish200831440001
    HANDLEY, John Martin
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Director
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    EnglandBritish75640920001
    KENDAL, John Conyers, Qr
    Chase House
    Machine Farm
    WR10 2NE Bishampton
    Worcestershire
    Director
    Chase House
    Machine Farm
    WR10 2NE Bishampton
    Worcestershire
    British19093210001
    PARKINSON, Susan Clare
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Director
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    EnglandBritish232581450001
    RIDINGS, Mark Antony
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Director
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    United KingdomBritish110267840001
    VENN, James Ramsey
    West Ride Boldre Grange
    Southampton Road
    SO41 8PT Lymington
    Hampshire
    Director
    West Ride Boldre Grange
    Southampton Road
    SO41 8PT Lymington
    Hampshire
    EnglandBritish104720160002

    Who are the persons with significant control of LASERCOMB DIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    Apr 03, 2024
    Shepley Lane
    Marple
    SK6 7JW Stockport
    Shepley Lane Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006, England And Wales
    Place RegisteredCompanies House
    Registration Number00839189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alistair David Baxter
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Apr 06, 2016
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Antony Ridings
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Apr 06, 2016
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Guest
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Apr 06, 2016
    2 Meir Road
    Old Forge Drive
    B98 7SY Redditch
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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