Background WavePink WaveYellow Wave

LASER TRANSPORT INTERNATIONAL LIMITED (01726499)

LASER TRANSPORT INTERNATIONAL LIMITED (01726499) is an active UK company. incorporated on 25 May 1983. with registered office in Hythe. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. LASER TRANSPORT INTERNATIONAL LIMITED has been registered for 42 years. Current directors include GILLIES, Steven, GRIFFITHS, David John, GRIGGS, Matthew Paul and 3 others.

Company Number
01726499
Status
active
Type
ltd
Incorporated
25 May 1983
Age
42 years
Address
Lympne Industrial Estate, Hythe, CT21 4LR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GILLIES, Steven, GRIFFITHS, David John, GRIGGS, Matthew Paul, HUSKIE, Kevin John, PAVITT, Lance Matthew, TURNER, Stephen George
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER TRANSPORT INTERNATIONAL LIMITED

LASER TRANSPORT INTERNATIONAL LIMITED is an active company incorporated on 25 May 1983 with the registered office located in Hythe. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. LASER TRANSPORT INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 49410, 52103)

Status

active

Active since 42 years ago

Company No

01726499

LTD Company

Age

42 Years

Incorporated 25 May 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

LORSTOCK LIMITED
From: 25 May 1983To: 30 December 1983
Contact
Address

Lympne Industrial Estate Lympne Hythe, CT21 4LR,

Timeline

25 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
May 83
Director Joined
Jan 12
Director Left
Jul 16
New Owner
Jun 17
Director Left
Oct 17
Director Left
Nov 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Feb 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Nov 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

GILLIES, Steven

Active
Lympne Industrial Estate, HytheCT21 4LR
Born July 1974
Director
Appointed 01 Apr 2024

GRIFFITHS, David John

Active
13 Bridgewater Close, SwindonSN2 1ED
Born October 1975
Director
Appointed 01 Jul 2021

GRIGGS, Matthew Paul

Active
Lympne Industrial Estate, HytheCT21 4LR
Born November 1974
Director
Appointed 01 Jul 2021

HUSKIE, Kevin John

Active
Lympne Industrial Estate, HytheCT21 4LR
Born June 1981
Director
Appointed 23 Jun 2020

PAVITT, Lance Matthew

Active
Lympne Industrial Estate, HytheCT21 4LR
Born May 1974
Director
Appointed 01 Jul 2021

TURNER, Stephen George

Active
Lympne Industrial Estate, HytheCT21 4LR
Born December 1967
Director
Appointed 23 Jun 2020

ARNOLD, Roger Henry Philip

Resigned
Lympne Industrial Estate, HytheCT21 4LR
Secretary
Appointed N/A
Resigned 23 Jun 2020

ARNOLD, Roger Henry Philip

Resigned
West Parade, HytheCT21 6DE
Born March 1949
Director
Appointed N/A
Resigned 23 Jun 2020

CHARLESWORTH, Nicholas David

Resigned
5 Cranleigh Drive, DoverCT16 3NN
Born March 1954
Director
Appointed 01 May 2005
Resigned 30 Jun 2016

FIELDHOUSE, Amanda Jane

Resigned
Barnetts Court, BelfastBT5 7FL
Born October 1958
Director
Appointed 06 Dec 2018
Resigned 23 Jun 2020

HANCOCK, Simon

Resigned
Lympne Industrial Estate, HytheCT21 4LR
Born August 1968
Director
Appointed 01 Jan 2012
Resigned 05 Sept 2025

KEET, Julian Charles Mowbray

Resigned
26 Fairlight Road, HytheCT21 4AD
Born July 1958
Director
Appointed 01 May 2005
Resigned 31 Mar 2024

PURCELL, Stanley John

Resigned
Vicarage Lane, CanterburyCT4 6TT
Born November 1952
Director
Appointed 01 May 2005
Resigned 31 Oct 2017

SMITH, John Anthony

Resigned
5 Godwyn Gardens, FolkestoneCT20 2JZ
Born April 1935
Director
Appointed N/A
Resigned 28 Oct 2018

WHITE, Stephen David

Resigned
Ashfield House, ChippenhamSN15 2DP
Born July 1965
Director
Appointed 13 Feb 1995
Resigned 07 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Heathhall, DumfriesDG1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020

Mrs Amanda Jane Fieldhouse

Ceased
Barnetts Court, BelfastBT5 7FL
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2018
Ceased 23 Jun 2020

Mr John Anthony Smith

Ceased
Lympne Industrial Estate, HytheCT21 4LR
Born April 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

142

Legacy
15 April 2026
PARENT_ACCPARENT_ACC
Legacy
15 April 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
26 February 2021
AAMDAAMD
Change Account Reference Date Company Current Extended
19 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Memorandum Articles
29 June 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Legacy
6 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 February 2003
AUDAUD
Accounts With Accounts Type Group
30 November 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 July 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Resolution
15 April 2000
RESOLUTIONSResolutions
Resolution
15 April 2000
RESOLUTIONSResolutions
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
169169
Accounts With Accounts Type Full Group
20 August 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 August 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1993
AAAnnual Accounts
Legacy
2 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
21 February 1991
403aParticulars of Charge Subject to s859A
Legacy
12 November 1990
363363
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full Group
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
30 September 1987
363363
Legacy
30 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Legacy
27 October 1986
363363
Incorporation Company
25 May 1983
NEWINCIncorporation