LASERCUT LTD.

Register to unlock more data on OkredoRegister

LASERCUT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05135308

Incorporation date

24/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Brookside Industrial Estate, Sawtry, Huntingdon PE28 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/02/2024
Registered office address changed from , Lasercut Ltd 34 Manasty Road, Orton Southgate, Peterborough, PE2 6UP, England to Unit 3 Brookside Industrial Estate Sawtry Huntingdon PE28 5SB on 2024-02-20
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Satisfaction of charge 1 in full
dot icon06/04/2023
Registered office address changed from , 22/24 Commercial Road, March, PE15 8QP, England to Unit 3 Brookside Industrial Estate Sawtry Huntingdon PE28 5SB on 2023-04-06
dot icon06/04/2023
Appointment of Mr Andrew John Davis as a director on 2023-03-28
dot icon06/04/2023
Appointment of Mr Dennis Keith Whitfield as a director on 2023-03-28
dot icon06/04/2023
Previous accounting period shortened from 2023-05-31 to 2023-03-31
dot icon06/04/2023
Appointment of Mr Andrew John Davis as a secretary on 2023-03-28
dot icon30/03/2023
Notification of Liberate Engineering Limited as a person with significant control on 2023-03-29
dot icon30/03/2023
Termination of appointment of Rachel Adamson as a secretary on 2023-03-29
dot icon30/03/2023
Cessation of Steven Adamson as a person with significant control on 2023-03-29
dot icon30/03/2023
Termination of appointment of Steven Adamson as a director on 2023-03-29
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon30/03/2023
Registered office address changed from , 2 Broadway Gardens, Peterborough, Cambridgeshire, PE1 4DU to Unit 3 Brookside Industrial Estate Sawtry Huntingdon PE28 5SB on 2023-03-30
dot icon14/10/2022
Micro company accounts made up to 2022-05-31
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
31/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
99.63K
-
0.00
-
-
2022
5
63.25K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steven Adamson
Director
24/05/2004 - 29/03/2023
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
24/05/2004 - 24/05/2004
6456
Whitfield, Dennis Keith
Director
28/03/2023 - Present
52
Davis, Andrew John
Director
28/03/2023 - Present
1
Adamson, Rachel
Secretary
24/05/2004 - 29/03/2023
-

Persons with Significant Control

3
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 LASERCUT LTD.

LASERCUT LTD. is an(a) Active company incorporated on 24/05/2004 with the registered office located at Unit 3 Brookside Industrial Estate, Sawtry, Huntingdon PE28 5SB. There are currently 3 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 LASERCUT LTD.?

toggle

LASERCUT LTD. is currently Active. It was registered on 24/05/2004 .

Where is LASERCUT LTD. located?

toggle

LASERCUT LTD. is registered at Unit 3 Brookside Industrial Estate, Sawtry, Huntingdon PE28 5SB.

What does LASERCUT LTD. do?

toggle

LASERCUT LTD. operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for LASERCUT LTD.?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with no updates.