Background WavePink WaveYellow Wave

LASTOLITE LIMITED (00680264)

LASTOLITE LIMITED (00680264) is an active UK company. incorporated on 11 January 1961. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LASTOLITE LIMITED has been registered for 65 years. Current directors include BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
00680264
Status
active
Type
ltd
Incorporated
11 January 1961
Age
65 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASTOLITE LIMITED

LASTOLITE LIMITED is an active company incorporated on 11 January 1961 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LASTOLITE LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00680264

LTD Company

Age

65 Years

Incorporated 11 January 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VITEC SHELF LIMITED
From: 19 April 2010To: 3 January 2012
CLEAR-COM LIMITED
From: 21 January 2008To: 19 April 2010
VINTEN ELECTRO-OPTICS LIMITED
From: 31 December 1978To: 21 January 2008
VINTEN FILM EQUIPMENT LIMITED
From: 11 January 1961To: 31 December 1978
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN
From: 13 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU
From: 10 December 2009To: 13 December 2011
Western Way Bury St Edmunds Suffolk IP33 3TB
From: 11 January 1961To: 10 December 2009
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
May 17
Director Left
May 17
Director Left
Sept 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 02 Mar 2011

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 29 Oct 2008

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

I'ANSON, Michael Thomas

Resigned
18 Kent Drive, HinckleyLE10 1UN
Secretary
Appointed 13 Nov 1991
Resigned 29 Sept 1993

MILTON, Jayne Sarah

Resigned
10 The Ashtrees, AldershotGU12 6BE
Secretary
Appointed 30 Jan 2007
Resigned 02 Mar 2011

PEATE, Roland Duncan

Resigned
25 Suffield Close, South CroydonCR2 8SZ
Secretary
Appointed 27 Mar 1998
Resigned 30 Jan 2007

TITE, Malcolm George

Resigned
2 Hale View Glen Road, HindheadGU26 6QE
Secretary
Appointed 29 Sept 1993
Resigned 27 Mar 1998

TITE, Malcolm George

Resigned
2 Hale View Glen Road, HindheadGU26 6QE
Secretary
Appointed N/A
Resigned 13 Nov 1991

BAGGOTT, Malcolm Alexander William

Resigned
Newlyn Cottage, Chalfont St PeterSL9 8SE
Born September 1944
Director
Appointed 07 Jul 1993
Resigned 28 Apr 2000

BAGGOTT, Malcolm Alexander William

Resigned
Newlyn Cottage, Chalfont St PeterSL9 8SE
Born September 1944
Director
Appointed N/A
Resigned 13 Nov 1991

BARTON, John

Resigned
12 Edwalton Lodge Close, NottinghamNG12 4DT
Born November 1954
Director
Appointed N/A
Resigned 23 Sept 1991

BRADSHAW, Ian William

Resigned
2 Arndale, WigstonLE18 3UF
Born May 1950
Director
Appointed N/A
Resigned 30 Oct 1993

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Born January 1961
Director
Appointed 03 Nov 2008
Resigned 04 Feb 2011

GRAY, William Hugh

Resigned
9 Covert Close, OadbyLE2 4HA
Born August 1940
Director
Appointed N/A
Resigned 30 Oct 1993

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 04 Feb 2011
Resigned 12 Jan 2023

GREEN, Richard Alan

Resigned
129 Victoria Road, ReadingRG10 8AG
Born February 1950
Director
Appointed 07 Jul 1993
Resigned 13 May 2002

HARO, Robert Noah

Resigned
24086 Lindley Street, Mission ViejoFOREIGN
Born September 1935
Director
Appointed 13 Nov 1991
Resigned 29 Jul 1993

HAYES, Paul Andrew

Resigned
Heron Square, RichmondTW9 1EN
Born October 1966
Director
Appointed 13 Jun 2011
Resigned 28 Apr 2017

HENDERSON, Robin Methven

Resigned
32 Corisbrook Road, Leicester
Born May 1946
Director
Appointed N/A
Resigned 30 Oct 1993

HEWGILL, Alastair

Resigned
26 Northumberland Road, Leamington SpaCV32 6HA
Born March 1954
Director
Appointed 14 May 2002
Resigned 14 Apr 2009

HOGG, Michael John

Resigned
Tudor House 35 West End, NorthamptonNN7 3PF
Born January 1944
Director
Appointed N/A
Resigned 01 Oct 1991

I'ANSON, Michael Thomas

Resigned
18 Kent Drive, HinckleyLE10 1UN
Born September 1953
Director
Appointed N/A
Resigned 30 Oct 1993

JANSSEN, Johannes

Resigned
The Grange, CambridgeCB2 5NF
Born March 1960
Director
Appointed 14 Apr 2009
Resigned 20 Jul 2010

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 24 Apr 2017
Resigned 13 Sept 2019

PEATE, Roland Duncan

Resigned
25 Suffield Close, South CroydonCR2 8SZ
Born May 1948
Director
Appointed 17 Jun 2002
Resigned 29 Oct 2008

RIGAMONTI, Andrea Emilio

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born January 1968
Director
Appointed 12 Jan 2023
Resigned 19 Dec 2024

SHARMAN, Dick O'Dell

Resigned
3245 Budleigh
Born June 1934
Director
Appointed 13 Nov 1991
Resigned 29 Jul 1993

Persons with significant control

2

William Vinten Building, Bury St EdmundsIP32 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2025
Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
3 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Certificate Change Of Name Company
19 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2010
CONNOTConfirmation Statement Notification
Resolution
21 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Resolution
12 November 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Certificate Change Of Name Company
21 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
16 September 1999
288cChange of Particulars
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
353353
Legacy
19 February 1996
325325
Legacy
19 February 1996
318318
Auditors Resignation Company
13 November 1995
AUDAUD
Auditors Resignation Company
8 November 1995
AUDAUD
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
19 December 1991
288288
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
4 October 1991
288288
Legacy
30 June 1991
363b363b
Legacy
18 June 1991
288288
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
288288
Legacy
16 April 1991
288288
Legacy
11 September 1990
288288
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
26 March 1990
288288
Legacy
20 February 1990
288288
Legacy
24 November 1989
225(1)225(1)
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
30 January 1989
PUC 2PUC 2
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
123Notice of Increase in Nominal Capital
Resolution
30 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
20 December 1988
363363
Resolution
4 October 1988
RESOLUTIONSResolutions
Resolution
4 October 1988
RESOLUTIONSResolutions
Legacy
8 March 1988
288288
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
3 November 1987
288288
Legacy
12 May 1987
288288
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
4 September 1986
395Particulars of Mortgage or Charge