Background WavePink WaveYellow Wave

LASER PROFILES LIMITED (04053134)

LASER PROFILES LIMITED (04053134) is an active UK company. incorporated on 15 August 2000. with registered office in Darwen. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. LASER PROFILES LIMITED has been registered for 25 years. Current directors include HARTLEY, James Stephen, TIERNEY, Wayne.

Company Number
04053134
Status
active
Type
ltd
Incorporated
15 August 2000
Age
25 years
Address
Britannia House, Darwen, BB3 2RB
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
HARTLEY, James Stephen, TIERNEY, Wayne
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER PROFILES LIMITED

LASER PROFILES LIMITED is an active company incorporated on 15 August 2000 with the registered office located in Darwen. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. LASER PROFILES LIMITED was registered 25 years ago.(SIC: 25110)

Status

active

Active since 25 years ago

Company No

04053134

LTD Company

Age

25 Years

Incorporated 15 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Britannia House Junction Street Darwen, BB3 2RB,

Previous Addresses

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England
From: 2 July 2018To: 1 August 2024
25 High Street Cobham Surrey KT11 3DH
From: 15 August 2000To: 2 July 2018
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Mar 23
Loan Secured
Jun 23
Loan Secured
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARTLEY, James Stephen

Active
Junction Street, DarwenBB3 2RB
Born October 1955
Director
Appointed 01 Aug 2024

TIERNEY, Wayne

Active
Junction Street, DarwenBB3 2RB
Born September 1962
Director
Appointed 01 Aug 2024

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 31 Aug 2006
Resigned 02 Jul 2010

HALE, Morag

Resigned
Junction Street, DarwenBB3 2RB
Secretary
Appointed 02 Jul 2010
Resigned 01 Aug 2024

HATCHER, Malcolm

Resigned
6 Springfield Crescent, PooleBH14 0LL
Secretary
Appointed 15 Aug 2000
Resigned 31 Aug 2006

SEDGLEY, Andrew Barrington

Resigned
Junction Street, DarwenBB3 2RB
Secretary
Appointed 01 Aug 2024
Resigned 30 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Aug 2000
Resigned 15 Aug 2000

FORSTER, Philip

Resigned
Junction Street, DarwenBB3 2RB
Born February 1967
Director
Appointed 25 Jun 2021
Resigned 01 Aug 2024

HATCHER, Diane Gail

Resigned
6 Springfield Crescent, PooleBH14 0LL
Born August 1945
Director
Appointed 15 Aug 2000
Resigned 31 Aug 2006

HATCHER, Malcolm

Resigned
6 Springfield Crescent, PooleBH14 0LL
Born November 1942
Director
Appointed 15 Aug 2000
Resigned 31 Aug 2006

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 31 Aug 2006
Resigned 30 Jun 2016

MURDOCH, Neil

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 31 Aug 2006
Resigned 25 Jun 2021

ROBERTS, Andrew

Resigned
Junction Street, DarwenBB3 2RB
Born April 1975
Director
Appointed 22 Feb 2016
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Junction Street, LancashireBB3 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Ceased 01 Aug 2024
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Resolution
29 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Legacy
10 November 2009
MG02MG02
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
6 November 2006
287Change of Registered Office
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
88(2)R88(2)R
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Resolution
28 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
225Change of Accounting Reference Date
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Incorporation Company
15 August 2000
NEWINCIncorporation