Lase Limited NEATH


Lase started in year 2012 as Private Limited Company with registration number 08193980. The Lase company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Neath at Morvern Works Church Street. Postal code: SA11 2JP. Since 2013-12-17 Lase Limited is no longer carrying the name Laser Surfacing.

The company has 3 directors, namely Benjamin L., Samuel L. and Terence L.. Of them, Terence L. has been with the company the longest, being appointed on 29 August 2012 and Benjamin L. has been with the company for the least time - from 14 October 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Lase Limited Address / Contact

Office Address Morvern Works Church Street
Office Address2 Briton Ferry
Town Neath
Post code SA11 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08193980
Date of Incorporation Wed, 29th Aug 2012
Industry Repair of machinery
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Benjamin L.

Position: Director

Appointed: 14 October 2017

Samuel L.

Position: Director

Appointed: 01 December 2013

Terence L.

Position: Director

Appointed: 29 August 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Terence L. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Samuel L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Terence L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Samuel L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Laser Surfacing December 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-262014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100-98 818-112 474       
Balance Sheet
Cash Bank In Hand1005 53913 125       
Cash Bank On Hand  13 12536 82728 10436 19325 64378 41213 264127 128
Current Assets10058 87778 53793 998138 391152 239139 892220 139186 551335 221
Debtors 52 83863 41254 971102 86394 84690 24970 635126 008185 443
Net Assets Liabilities        268 094401 117
Other Debtors  20 53426 74929 2619 6807 77410 2004 19042 000
Property Plant Equipment  141 689119 095107 04498 141120 505108 165297 069 
Stocks Inventory 5002 000       
Tangible Fixed Assets 170 713141 689       
Total Inventories  2 0002 2007 42421 20024 00071 09247 27922 650
Net Assets Liabilities Including Pension Asset Liability100         
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve -98 918-112 574       
Shareholder Funds100-98 818-112 474       
Other
Accumulated Depreciation Impairment Property Plant Equipment  80 956112 363139 654158 092187 582215 428244 050277 376
Average Number Employees During Period   2223333
Creditors  332 700374 653379 36446 54590 85398 810215 526231 825
Creditors Due Within One Year 328 408332 700       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 494840   
Disposals Property Plant Equipment     11 0001 250   
Increase From Depreciation Charge For Year Property Plant Equipment   31 40727 29124 93230 33027 84628 62233 326
Net Current Assets Liabilities100-269 531-254 163-280 655-240 973105 69449 039121 329-28 975103 396
Nominal Value Shares Issued Specific Share Issue     1    
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100100250 000250 000250 000250 000100
Number Shares Issued Specific Share Issue     250 000    
Other Creditors  326 381331 531327 87622 28721 29443 024183 010152 138
Other Taxation Social Security Payable  4 0361 6189 30516 57811 73117 2279 2156 824
Par Value Share1111111111
Profit Loss   -49 086      
Property Plant Equipment Gross Cost  222 645231 458246 698256 233308 087323 593541 119593 882
Provisions For Liabilities Balance Sheet Subtotal         18 785
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 214 6118 034       
Tangible Fixed Assets Cost Or Valuation 214 611222 645       
Tangible Fixed Assets Depreciation 43 89880 956       
Tangible Fixed Assets Depreciation Charged In Period 43 89837 058       
Total Additions Including From Business Combinations Property Plant Equipment   8 81315 24020 53553 10415 506217 52652 763
Total Assets Less Current Liabilities100-98 818-112 474-161 560-133 929203 835169 544229 494268 094419 902
Trade Creditors Trade Payables  2 28341 50442 1837 68057 82838 55923 30172 863
Trade Debtors Trade Receivables  42 87828 22273 60285 16682 47560 435121 818143 443

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search