LASER FILTERS UK LTD

Register to unlock more data on OkredoRegister

LASER FILTERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06068481

Incorporation date

25/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Cawthorpe Hall Cawthorpe Hall, Cawthorpe, Bourne, Lincolnshire PE10 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon10/03/2026
Registration of charge 060684810002, created on 2026-02-20
dot icon02/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon27/01/2026
Satisfaction of charge 060684810001 in full
dot icon13/01/2026
Registered office address changed from 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to Cawthorpe Hall Cawthorpe Bourne Lincolnshire PE10 0AB on 2026-01-13
dot icon13/01/2026
Registered office address changed from Cawthorpe Hall Cawthorpe Bourne Lincolnshire PE10 0AB England to Cawthorpe Hall Cawthorpe Hall Cawthorpe Bourne Lincolnshire PE10 0AB on 2026-01-13
dot icon26/11/2025
Registration of charge 060684810001, created on 2025-11-26
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Certificate of change of name
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/11/2023
Registered office address changed from Tunfield Farm Hog Lane Ashley Green Chesham Bucks HP5 3PY England to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2023-11-30
dot icon30/11/2023
Micro company accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2021
Compulsory strike-off action has been discontinued
dot icon26/08/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon01/11/2019
Director's details changed for Mr Omer Kutluoglu on 2019-08-29
dot icon01/11/2019
Change of details for Mr Omer Kutluoglu as a person with significant control on 2019-08-29
dot icon01/11/2019
Termination of appointment of Omer Kutluoglu as a secretary on 2019-11-01
dot icon01/11/2019
Registered office address changed from 39 Oakway Studham Dunstable Bedfordshire LU6 2PE England to Tunfield Farm Hog Lane Ashley Green Chesham Bucks HP5 3PY on 2019-11-01
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-01-25 with updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Registered office address changed from C/O C/O Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to 39 Oakway Studham Dunstable Bedfordshire LU6 2PE on 2018-04-30
dot icon19/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon13/02/2018
Director's details changed for Mr Omer Kutluoglu on 2018-02-13
dot icon13/02/2018
Secretary's details changed for Omer Kutluoglu on 2018-02-13
dot icon13/02/2018
Change of details for Mr Omer Kutluoglu as a person with significant control on 2018-02-13
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon21/11/2016
Registered office address changed from C/O Jacqui Parkinson Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O C/O Kinsey Jones 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2016-11-21
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to C/O Jacqui Parkinson Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2016-03-23
dot icon23/03/2016
Termination of appointment of Turul Taskent as a director on 2016-01-26
dot icon10/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon12/10/2015
Certificate of change of name
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Termination of appointment of Guy Simon Charles Pettigrew as a secretary on 2014-05-14
dot icon25/07/2014
Registered office address changed from C/O Kinsey Jones 4 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN England to 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 2014-07-25
dot icon24/07/2014
Registered office address changed from Spring House Little Gaddesden Hertfordshire HP4 1QJ to 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 2014-07-24
dot icon16/06/2014
Annual return made up to 2014-01-25
dot icon06/06/2014
Appointment of Omer Kutluoglu as a secretary
dot icon06/06/2014
Registered office address changed from Preservation House Airport Way Luton LU2 9LF on 2014-06-06
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon22/02/2012
Director's details changed for Omer Kutluoglu on 2011-03-01
dot icon22/02/2012
Termination of appointment of Ffw Secretaries Limited as a secretary
dot icon10/10/2011
Appointment of Guy Simon Charles Pettigrew as a secretary
dot icon29/09/2011
Registered office address changed from 35 Vine Street London EC3N 2AA on 2011-09-29
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for Ffw Secretaries Limited on 2010-01-25
dot icon22/02/2011
Director's details changed for Turul Taskent on 2010-01-25
dot icon22/02/2011
Director's details changed for Omer Kutluoglu on 2010-01-25
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Certificate of change of name
dot icon17/03/2010
Resolutions
dot icon23/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon05/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/03/2009
Appointment terminated secretary ghp registrars LIMITED
dot icon10/03/2009
Secretary appointed ffw secretaries LIMITED
dot icon10/03/2009
Registered office changed on 10/03/2009 from 49A high street ruislip middlesex HA4 7BD
dot icon18/02/2009
Return made up to 25/01/09; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 25/01/08; full list of members
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Registered office changed on 16/02/07 from: 4 rosslyn hill london NW3 1PH
dot icon16/02/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon16/02/2007
Secretary resigned
dot icon25/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.90K
-
0.00
-
-
2021
0
50.90K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

50.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taskent, Turul
Director
25/01/2007 - 26/01/2016
20
Kutluoglu, Omer
Director
25/01/2007 - Present
26
FIELDFISHER SECRETARIES LIMITED
Corporate Secretary
17/02/2009 - 02/10/2011
53
GHP REGISTRARS LIMITED
Corporate Secretary
05/02/2007 - 17/02/2009
18
Kutluoglu, Omer
Secretary
20/05/2014 - 01/11/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LASER FILTERS UK LTD

LASER FILTERS UK LTD is an(a) Active company incorporated on 25/01/2007 with the registered office located at Cawthorpe Hall Cawthorpe Hall, Cawthorpe, Bourne, Lincolnshire PE10 0AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LASER FILTERS UK LTD?

toggle

LASER FILTERS UK LTD is currently Active. It was registered on 25/01/2007 .

Where is LASER FILTERS UK LTD located?

toggle

LASER FILTERS UK LTD is registered at Cawthorpe Hall Cawthorpe Hall, Cawthorpe, Bourne, Lincolnshire PE10 0AB.

What does LASER FILTERS UK LTD do?

toggle

LASER FILTERS UK LTD operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for LASER FILTERS UK LTD?

toggle

The latest filing was on 10/03/2026: Registration of charge 060684810002, created on 2026-02-20.