ALT LASER LIMITED

Register to unlock more data on OkredoRegister

ALT LASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07909238

Incorporation date

13/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire M44 5XDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon07/04/2026
Confirmation statement made on 2026-01-14 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-14 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Satisfaction of charge 079092380005 in full
dot icon07/11/2022
Satisfaction of charge 079092380004 in full
dot icon07/11/2022
Satisfaction of charge 079092380003 in full
dot icon07/11/2022
Satisfaction of charge 079092380002 in full
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Director's details changed for Dr Wei Guo on 2021-08-13
dot icon13/08/2021
Change of details for Mr Huifeng Zhao as a person with significant control on 2021-08-13
dot icon13/08/2021
Director's details changed for Dr Wei Guo on 2021-08-13
dot icon13/08/2021
Director's details changed for Mr Huifeng Zhao on 2021-08-13
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon26/08/2020
Registration of charge 079092380005, created on 2020-08-20
dot icon04/08/2020
Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 2020-08-04
dot icon05/03/2020
Resolutions
dot icon17/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/05/2019
Termination of appointment of Lin Li as a director on 2019-05-05
dot icon07/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon17/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon22/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/10/2018
Registration of charge 079092380004, created on 2018-09-20
dot icon26/04/2018
Cancellation of shares. Statement of capital on 2018-04-10
dot icon26/04/2018
Purchase of own shares.
dot icon25/04/2018
Resolutions
dot icon08/02/2018
Confirmation statement made on 2018-01-13 with updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/12/2017
Satisfaction of charge 1 in full
dot icon14/11/2017
Change of details for Mr Huifeng Zhao as a person with significant control on 2017-11-14
dot icon14/11/2017
Registered office address changed from Seven Stars House 1 Wheler Road Coventry CV3 4LB England to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 2017-11-14
dot icon14/11/2017
Registered office address changed from 15 Queens Road Coventry CV1 3DE England to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 2017-11-14
dot icon06/11/2017
Termination of appointment of Ian Raymond Joesbury as a director on 2017-10-23
dot icon02/06/2017
Registration of charge 079092380003, created on 2017-05-25
dot icon26/04/2017
Registration of charge 079092380002, created on 2017-04-25
dot icon20/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Appointment of Mr Ian Raymond Joesbury as a director on 2016-04-04
dot icon24/05/2016
Director's details changed for Mr Huifeng Zhao on 2016-05-24
dot icon24/05/2016
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 15 Queens Road Coventry CV1 3DE on 2016-05-24
dot icon24/05/2016
Director's details changed for Professor Lin Li on 2016-05-24
dot icon24/05/2016
Director's details changed for Dr Wei Guo on 2016-05-24
dot icon09/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 2015-09-30
dot icon28/07/2015
Registered office address changed from 31 Lonsdale Street Carlisle CA1 1BJ to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 2015-07-28
dot icon24/02/2015
Director's details changed for Mr Wei Guo on 2015-01-14
dot icon13/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/01/2015
Annual return made up to 2014-01-14 with full list of shareholders
dot icon09/01/2015
Director's details changed for Mr Wei Guo on 2014-01-14
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Huifeng Zhao on 2012-10-15
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2012
Appointment of Mr Huifeng Zhao as a director
dot icon30/03/2012
Appointment of Mr Lin Li as a director
dot icon27/01/2012
Termination of appointment of Huifeng Zhao as a director
dot icon27/01/2012
Termination of appointment of Lin Li as a director
dot icon13/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.73M
-
0.00
54.63K
-
2022
2
1.13M
-
0.00
30.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Lin, Professor
Director
13/01/2012 - 26/01/2012
8
Li, Lin, Professor
Director
27/02/2012 - 05/05/2019
8
Mr Huifeng Zhao
Director
13/01/2012 - 26/01/2012
-
Mr Huifeng Zhao
Director
27/02/2012 - Present
-
Guo, Wei, Dr
Director
13/01/2012 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALT LASER LIMITED

ALT LASER LIMITED is an(a) Active company incorporated on 13/01/2012 with the registered office located at Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire M44 5XD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALT LASER LIMITED?

toggle

ALT LASER LIMITED is currently Active. It was registered on 13/01/2012 .

Where is ALT LASER LIMITED located?

toggle

ALT LASER LIMITED is registered at Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire M44 5XD.

What does ALT LASER LIMITED do?

toggle

ALT LASER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALT LASER LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-01-14 with updates.