LASER MICROMACHINING LIMITED

Register to unlock more data on OkredoRegister

LASER MICROMACHINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288483

Incorporation date

16/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-14 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire LL17 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon30/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon23/07/2022
Registered office address changed from Capital Court 42 Ffordd William Morgan St. Asaph Business Park St. Asaph Denbighshire LL17 0JG to 12-14 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ on 2022-07-23
dot icon31/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon05/08/2020
Director's details changed for Dr. Nadeem Hasan Rizvi on 2020-08-05
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon23/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon21/11/2016
Termination of appointment of Uwb Enterprises Limited as a director on 2016-11-15
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon28/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/02/2011
Termination of appointment of Paul Storey as a secretary
dot icon07/12/2010
Registered office address changed from Optic Technium Ffordd William Morgan St Asaph Business Park St Asaph Denbighshire LL17 0JD on 2010-12-07
dot icon22/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon09/12/2009
Director's details changed for Uwb Enterprises Limited on 2009-11-16
dot icon09/12/2009
Director's details changed for Nadeem Hasan Rizvi on 2009-11-16
dot icon09/12/2009
Director's details changed for Dr Julian Paul Hillhouse Burt on 2009-11-16
dot icon01/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon28/04/2009
Registered office changed on 28/04/2009 from finance office university of wales bangor college road bangor gwynedd LL57 2DG
dot icon26/11/2008
Return made up to 16/11/08; full list of members
dot icon26/11/2008
Location of register of members
dot icon26/11/2008
Location of debenture register
dot icon11/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/12/2007
Return made up to 16/11/07; full list of members
dot icon11/12/2007
Location of debenture register
dot icon20/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon19/09/2007
Director resigned
dot icon19/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/07/2007
Accounting reference date shortened from 30/11/07 to 31/07/07
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon12/01/2007
Return made up to 16/11/06; full list of members
dot icon06/10/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned
dot icon13/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/03/2006
Particulars of mortgage/charge
dot icon20/12/2005
Return made up to 16/11/05; full list of members
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Registered office changed on 07/03/05 from: kemp house 152-160 city road london EC1V 2NX
dot icon07/03/2005
Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon16/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
598.76K
-
0.00
415.84K
-
2022
8
581.19K
-
0.00
229.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK SECRETARIES LTD
Corporate Secretary
16/11/2004 - 17/11/2004
1298
UWB ENTERPRISES LIMITED
Corporate Director
17/11/2004 - 15/11/2016
1
Burt, Julian Paul Hillhouse, Dr.
Director
17/11/2004 - Present
-
Rizvi, Nadeem Hasan, Dr.
Director
07/02/2005 - Present
-
Hay, Malcolm Edward
Secretary
12/09/2006 - 14/05/2007
-

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 MICROMACHINING LIMITED

LASER MICROMACHINING LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at 12-14 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire LL17 0LJ. 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 LASER MICROMACHINING LIMITED?

toggle

LASER MICROMACHINING LIMITED is currently Active. It was registered on 16/11/2004 .

Where is LASER MICROMACHINING LIMITED located?

toggle

LASER MICROMACHINING LIMITED is registered at 12-14 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire LL17 0LJ.

What does LASER MICROMACHINING LIMITED do?

toggle

LASER MICROMACHINING LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for LASER MICROMACHINING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.