Lasercomb Holdings Limited DROITWICH SPA


Lasercomb Holdings started in year 2005 as Private Limited Company with registration number 05647284. The Lasercomb Holdings company has been functioning successfully for nineteen years now and its status is liquidation. The firm's office is based in Droitwich Spa at 11 Roman Way Business Centre. Postal code: WR9 9AJ. Since 2006-02-14 Lasercomb Holdings Limited is no longer carrying the name Starplate.

Lasercomb Holdings Limited Address / Contact

Office Address 11 Roman Way Business Centre
Office Address2 Berry Hill
Town Droitwich Spa
Post code WR9 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05647284
Date of Incorporation Wed, 7th Dec 2005
Industry Activities of head offices
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Susan P.

Position: Director

Appointed: 30 May 2017

Mark G.

Position: Secretary

Appointed: 05 January 2006

Mark G.

Position: Director

Appointed: 05 January 2006

Alistair B.

Position: Director

Appointed: 05 January 2006

Mark R.

Position: Director

Appointed: 05 January 2006

John H.

Position: Director

Appointed: 01 January 2013

Resigned: 09 November 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 December 2005

Resigned: 05 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2005

Resigned: 05 January 2006

People with significant control

Alistair B.

Notified on 7 December 2016
Nature of control: 25-50% shares

Mark R.

Notified on 7 December 2016
Nature of control: 25-50% shares

Mark G.

Notified on 7 December 2016
Nature of control: 25-50% shares

Company previous names

Starplate February 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Balance Sheet
Cash Bank On Hand3 9001 050642499337322178 021
Current Assets181 599178 749178 341178 198178 036178 021178 021
Debtors177 699177 699177 699177 699177 699177 699 
Other
Amounts Owed By Related Parties177 699177 699177 699177 699177 699177 699 
Amounts Owed To Group Undertakings111111 
Average Number Employees During Period      4
Creditors23 0016 7516 4446 4446 4446 444 
Dividends Paid    36 07531 200 
Investments Fixed Assets2222221
Investments In Group Undertakings Participating Interests  2222 
Net Current Assets Liabilities158 598171 998171 897171 754171 592171 577178 021
Number Shares Issued Fully Paid 50    50
Other Creditors22 9046 7506 4436 4436 4436 443 
Par Value Share 1    1
Profit Loss    35 91331 185 
Total Assets Less Current Liabilities158 600172 000171 899171 756171 594171 579178 022
Trade Creditors Trade Payables96      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New registered office address 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ. Change occurred on 2023-07-25. Company's previous address: 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY.
filed on: 25th, July 2023
Free Download

Company search