Background WavePink WaveYellow Wave

LASER SURVEYS LIMITED (01890261)

LASER SURVEYS LIMITED (01890261) is an active UK company. incorporated on 27 February 1985. with registered office in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. LASER SURVEYS LIMITED has been registered for 41 years. Current directors include DAVIES, Sarah, HAWKINS, Stephen John, HODGKISS, Matthew and 4 others.

Company Number
01890261
Status
active
Type
ltd
Incorporated
27 February 1985
Age
41 years
Address
Open Space, Malvern, WR14 1UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
DAVIES, Sarah, HAWKINS, Stephen John, HODGKISS, Matthew, JENKINS, Daniel, MOVERLEY, Joseph, STEWART, Susan Elizabeth, WILDS, Christopher
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER SURVEYS LIMITED

LASER SURVEYS LIMITED is an active company incorporated on 27 February 1985 with the registered office located in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. LASER SURVEYS LIMITED was registered 41 years ago.(SIC: 74902)

Status

active

Active since 41 years ago

Company No

01890261

LTD Company

Age

41 Years

Incorporated 27 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Open Space Upper Interfields Malvern, WR14 1UT,

Previous Addresses

Upper Interfields Upper Interfields Malvern Worcestershire WR14 1UT England
From: 26 March 2015To: 8 May 2015
Brockamin House Leigh Worcester WR6 5JU
From: 27 February 1985To: 26 March 2015
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Funding Round
Dec 12
Funding Round
Oct 13
Funding Round
Jun 14
Loan Secured
Mar 15
Funding Round
Jun 15
Loan Cleared
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Secured
Jan 19
Loan Cleared
Feb 21
Director Left
Apr 22
Capital Reduction
May 22
Share Buyback
May 22
Loan Cleared
Jul 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
May 24
Director Left
Jan 25
8
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

STEWART, Susan Elizabeth

Active
Upper Interfields, MalvernWR14 1UT
Secretary
Appointed 14 Mar 2011

DAVIES, Sarah

Active
Upper Interfields, MalvernWR14 1UT
Born April 1987
Director
Appointed 22 Dec 2022

HAWKINS, Stephen John

Active
Upper Interfields, MalvernWR14 1UT
Born May 1967
Director
Appointed 01 Jan 2004

HODGKISS, Matthew

Active
Upper Interfields, MalvernWR14 1UT
Born March 1990
Director
Appointed 22 Dec 2022

JENKINS, Daniel

Active
Upper Interfields, MalvernWR14 1UT
Born June 1973
Director
Appointed 22 Dec 2022

MOVERLEY, Joseph

Active
Upper Interfields, MalvernWR14 1UT
Born October 1990
Director
Appointed 22 Dec 2022

STEWART, Susan Elizabeth

Active
Upper Interfields, MalvernWR14 1UT
Born July 1961
Director
Appointed 01 Jan 2004

WILDS, Christopher

Active
Upper Interfields, MalvernWR14 1UT
Born June 1973
Director
Appointed 22 Dec 2022

WALKER, Christine Mary

Resigned
Brockamin House, WorcesterWR6 5JU
Secretary
Appointed N/A
Resigned 01 May 2012

HOWARTH, David Munro

Resigned
45 Roll Gardens, IlfordIG2 6TW
Born June 1948
Director
Appointed N/A
Resigned 22 Jun 1998

TAYLOR, Paul Adrian

Resigned
Upper Interfields, MalvernWR14 1UT
Born June 1954
Director
Appointed 09 May 2024
Resigned 24 Jan 2025

TERRY, Andrew Gilman Peter

Resigned
Upper Interfields, MalvernWR14 1UT
Born December 1976
Director
Appointed 01 Jan 2010
Resigned 31 Mar 2022

WALKER, Christine Mary

Resigned
Brockamin House, WorcesterWR6 5JU
Born March 1946
Director
Appointed N/A
Resigned 19 Jan 2017

WALKER, Mark Crowther

Resigned
Brockamin House, WorcesterWR6 5JU
Born September 1945
Director
Appointed N/A
Resigned 19 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
High Street, EveshamWR11 4EU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 23 Dec 2022

Mrs Susan Elizabeth Stewart

Ceased
Upper Interfields, MalvernWR14 1UT
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2017
Ceased 23 Dec 2022

Mr Stephen John Hawkins

Ceased
Upper Interfields, MalvernWR14 1UT
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2017
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
11 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2018
SH06Cancellation of Shares
Resolution
15 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Miscellaneous
26 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Miscellaneous
9 February 2012
MISCMISC
Miscellaneous
9 February 2012
MISCMISC
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Small
20 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Legacy
17 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
25 January 2007
88(2)R88(2)R
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
28 June 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Resolution
14 June 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
88(2)R88(2)R
Legacy
14 June 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
288288
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
30 June 1991
288288
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Small
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Small
11 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Made Up Date
30 April 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87