Lasertronics Limited BIRMINGHAM


Founded in 1993, Lasertronics, classified under reg no. 02775267 is an active company. Currently registered at 2 Bromwich Court, 1st Floor Gorsey Lane B46 1JU, Birmingham the company has been in the business for 31 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Fri, 6th Jan 1995 Lasertronics Limited is no longer carrying the name Dermatological Services (UK).

The firm has 2 directors, namely Harvey A., Jeremy R.. Of them, Harvey A., Jeremy R. have been with the company the longest, being appointed on 22 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lasertronics Limited Address / Contact

Office Address 2 Bromwich Court, 1st Floor Gorsey Lane
Office Address2 Coleshill
Town Birmingham
Post code B46 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775267
Date of Incorporation Mon, 4th Jan 1993
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Harvey A.

Position: Director

Appointed: 22 February 2024

Jeremy R.

Position: Director

Appointed: 22 February 2024

Charles M.

Position: Director

Appointed: 10 January 2022

Resigned: 22 February 2024

Steve M.

Position: Director

Appointed: 09 March 2020

Resigned: 10 January 2022

Nicholas P.

Position: Director

Appointed: 13 December 2019

Resigned: 01 April 2020

Simon H.

Position: Director

Appointed: 25 April 2018

Resigned: 06 March 2020

Karyn M.

Position: Director

Appointed: 25 April 2018

Resigned: 27 November 2018

Simon H.

Position: Secretary

Appointed: 25 April 2018

Resigned: 06 March 2020

James D.

Position: Director

Appointed: 03 September 2015

Resigned: 28 February 2018

Darren G.

Position: Director

Appointed: 01 October 2014

Resigned: 22 February 2024

Richard B.

Position: Director

Appointed: 17 December 2007

Resigned: 25 April 2018

Richard B.

Position: Secretary

Appointed: 17 December 2007

Resigned: 25 April 2018

Nigel D.

Position: Secretary

Appointed: 06 January 2006

Resigned: 17 December 2007

Andrew R.

Position: Director

Appointed: 06 January 2006

Resigned: 31 January 2014

Nigel D.

Position: Director

Appointed: 06 January 2006

Resigned: 31 May 2008

Paul J.

Position: Director

Appointed: 06 January 2006

Resigned: 22 October 2006

Graham M.

Position: Director

Appointed: 06 January 2006

Resigned: 31 December 2015

Jane L.

Position: Director

Appointed: 06 January 2006

Resigned: 08 August 2011

David L.

Position: Director

Appointed: 31 May 2005

Resigned: 06 January 2006

David L.

Position: Secretary

Appointed: 31 May 2005

Resigned: 06 January 2006

Christopher F.

Position: Director

Appointed: 27 January 2004

Resigned: 31 May 2005

Christopher F.

Position: Secretary

Appointed: 27 January 2004

Resigned: 31 May 2005

Peter T.

Position: Director

Appointed: 20 February 2003

Resigned: 29 January 2004

Peter T.

Position: Secretary

Appointed: 30 September 2002

Resigned: 29 January 2004

Barry M.

Position: Director

Appointed: 01 September 2000

Resigned: 30 September 2002

Barry M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 30 September 2002

Michael D.

Position: Director

Appointed: 29 February 2000

Resigned: 15 September 2000

Michael D.

Position: Secretary

Appointed: 29 February 2000

Resigned: 15 September 2000

John G.

Position: Secretary

Appointed: 04 January 2000

Resigned: 29 February 2000

Raymond H.

Position: Director

Appointed: 13 August 1996

Resigned: 21 October 1999

Raymond H.

Position: Secretary

Appointed: 13 August 1996

Resigned: 21 October 1999

John G.

Position: Secretary

Appointed: 15 February 1996

Resigned: 13 August 1996

George B.

Position: Director

Appointed: 15 June 1995

Resigned: 30 June 1996

John G.

Position: Director

Appointed: 03 March 1995

Resigned: 06 January 2006

Rory S.

Position: Secretary

Appointed: 27 August 1994

Resigned: 15 February 1996

Rory S.

Position: Director

Appointed: 27 August 1994

Resigned: 15 February 1996

Melvyn L.

Position: Director

Appointed: 13 July 1993

Resigned: 23 August 1994

William D.

Position: Secretary

Appointed: 13 April 1993

Resigned: 26 August 1994

John C.

Position: Director

Appointed: 13 April 1993

Resigned: 20 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1993

Resigned: 13 April 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1993

Resigned: 13 April 1993

Company previous names

Dermatological Services (UK) January 6, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 22nd, September 2023
Free Download (17 pages)

Company search