Background WavePink WaveYellow Wave

LASER AIR TRANSPORT LIMITED (02056336)

LASER AIR TRANSPORT LIMITED (02056336) is an active UK company. incorporated on 18 September 1986. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LASER AIR TRANSPORT LIMITED has been registered for 39 years. Current directors include HUSKIE, Kevin John, TURNER, Stephen George.

Company Number
02056336
Status
active
Type
ltd
Incorporated
18 September 1986
Age
39 years
Address
Lympne Industrial Park, Kent, CT21 4LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUSKIE, Kevin John, TURNER, Stephen George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER AIR TRANSPORT LIMITED

LASER AIR TRANSPORT LIMITED is an active company incorporated on 18 September 1986 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LASER AIR TRANSPORT LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02056336

LTD Company

Age

39 Years

Incorporated 18 September 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

KNAPPS NO. 55 LIMITED
From: 18 September 1986To: 17 February 1987
Contact
Address

Lympne Industrial Park Hythe Kent, CT21 4LR,

Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Director Left
Nov 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUSKIE, Kevin John

Active
Lympne Industrial Park, KentCT21 4LR
Born June 1981
Director
Appointed 23 Jun 2020

TURNER, Stephen George

Active
Lympne Industrial Park, KentCT21 4LR
Born December 1967
Director
Appointed 23 Jun 2020

ARNOLD, Roger Henry Philip

Resigned
West Parade, HytheCT21 6DE
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

SMITH, John Anthony

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

Persons with significant control

1

Laser Transport International Ltd

Active
Lympne Industrial Park, HytheCT21 4LR

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Secretary Company With Change Date
26 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
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 Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363b363b
Accounts With Accounts Type Dormant
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
27 June 1989
287Change of Registered Office
Legacy
27 June 1989
363363
Accounts With Accounts Type Dormant
27 June 1989
AAAnnual Accounts
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
13 March 1989
AC05AC05
Legacy
20 March 1987
287Change of Registered Office
Legacy
4 March 1987
224224
Certificate Change Of Name Company
17 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
18 September 1986
CERTINCCertificate of Incorporation