LASERCOMB DIES LIMITED
Overview
| Company Name | LASERCOMB DIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01781745 |
| 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 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 Address | No |
What were the previous names of LASERCOMB DIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TALLYLYN LIMITED | Jan 09, 1984 | Jan 09, 1984 |
What are the latest accounts for LASERCOMB DIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LASERCOMB DIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for LASERCOMB DIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 11 pages | AA | ||
Termination of appointment of Andrew Reece Hall as a secretary on Dec 16, 2025 | 1 pages | TM02 | ||
Termination of appointment of Andrew Reece Hall as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Kathryn Elizabeth Goulden as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Second filing of Confirmation Statement dated Mar 31, 2019 | 7 pages | RP04CS01 | ||
Cessation of Mark Guest as a person with significant control on Apr 03, 2024 | 1 pages | PSC07 | ||
Cessation of Mark Antony Ridings as a person with significant control on Apr 03, 2024 | 1 pages | PSC07 | ||
Cessation of Alistair David Baxter as a person with significant control on Apr 03, 2024 | 1 pages | PSC07 | ||
Notification of Arden Dies Limited as a person with significant control on Apr 03, 2024 | 2 pages | PSC02 | ||
Appointment of Andrew Reece Hall as a secretary on Apr 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mark Antony Ridings as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Susan Clare Parkinson as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Martin Handley as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Guest as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Guest as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||
Appointment of Mr Andrew Reece Hall as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Martin Philip Poynter as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Registration of charge 017817450008, created on Apr 03, 2024 | 7 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Appointment of Mr Michael Leonard Allsop as a director on May 01, 2023 | 2 pages | AP01 | ||
Who are the officers of LASERCOMB DIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLSOP, Michael Leonard | Director | Shepley Lane Marple SK6 7JW Stockport Shepley Lane Industrial Estate England | England | British | 157063710001 | |||||
| BAXTER, Alistair David | Director | Shepley Lane Marple SK6 7JW Stockport Shepley Lane Industrial Estate England | England | British | 61413530007 | |||||
| GOULDEN, Kathryn Elizabeth | Director | Shepley Lane Marple SK6 7JW Stockport Shepley Lane Industrial Estate England | United Kingdom | British | 343480820001 | |||||
| POYNTER, Martin Philip | Director | Shepley Lane Marple SK6 7JW Stockport Shepley Lane Industrial Estate England | England | British | 23382790001 | |||||
| DARLINGTON, Stephen Jeffrey | Secretary | Ty Gwyn Mentone Avenue Aspley Guise MK17 8EQ Milton Keynes Bedfordshire | British | 43547190001 | ||||||
| GUEST, Mark | Secretary | 2 Meir Road Old Forge Drive B98 7SY Redditch Worcestershire | United Kingdom | 45765820002 | ||||||
| HALL, Andrew Reece | Secretary | Shepley Lane Marple SK6 7JW Stockport Shepley Lane Industrial Estate England | 321447130001 | |||||||
| WALLIS, William John | Secretary | 5 Harestone Drive CR3 6HX Caterham Surrey | British | 6606440001 | ||||||
| BAXTER, Alistair David | Director | 42 Hawthorn Way CV36 4FD Shipston On Stour Warwickshire | United Kingdom | British | 61413530004 | |||||
| BOBST, Jean Pascal | Director | Ch Des Cornalles 20 Corseaux Vaud 1802 | Swiss | 86417270001 | ||||||
| DARLINGTON, Stephen Jeffrey | Director | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | United Kingdom | British | 43547190002 | |||||
| DARRICOTTE, Geoffrey Crosland | Director | Beaufort House Edstone Court B95 6DD Wooton Wawen Warwickshire | British | 11491410002 | ||||||
| DAWSON, Philip John | Director | 2 Tiree Avenue St Peters WR5 3UA Worcester Worcestershire | British | 19093200002 | ||||||
| GUEST, Mark, Mr. | Director | 2 Meir Road Old Forge Drive B98 7SY Redditch Worcestershire | England | British | 45765820006 | |||||
| GUEST, Mark | Director | 33 Malcolm Road Shirley B90 2AH Solihull West Midlands | British | 45765820001 | ||||||
| HALL, Andrew Reece | Director | Shepley Lane Marple SK6 7JW Stockport Shepley Lane Industrial Estate England | England | British | 200831440001 | |||||
| HANDLEY, John Martin | Director | 2 Meir Road Old Forge Drive B98 7SY Redditch Worcestershire | England | British | 75640920001 | |||||
| KENDAL, John Conyers, Qr | Director | Chase House Machine Farm WR10 2NE Bishampton Worcestershire | British | 19093210001 | ||||||
| PARKINSON, Susan Clare | Director | 2 Meir Road Old Forge Drive B98 7SY Redditch Worcestershire | England | British | 232581450001 | |||||
| RIDINGS, Mark Antony | Director | 2 Meir Road Old Forge Drive B98 7SY Redditch Worcestershire | United Kingdom | British | 110267840001 | |||||
| VENN, James Ramsey | Director | West Ride Boldre Grange Southampton Road SO41 8PT Lymington Hampshire | England | British | 104720160002 |
Who are the persons with significant control of LASERCOMB DIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arden Dies Limited | Apr 03, 2024 | Shepley Lane Marple SK6 7JW Stockport Shepley Lane Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alistair David Baxter | Apr 06, 2016 | 2 Meir Road Old Forge Drive B98 7SY Redditch Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Antony Ridings | Apr 06, 2016 | 2 Meir Road Old Forge Drive B98 7SY Redditch Worcestershire | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Guest | Apr 06, 2016 | 2 Meir Road Old Forge Drive B98 7SY Redditch Worcestershire | 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