Background WavePink WaveYellow Wave

LASERDIE LIMITED (06221881)

LASERDIE LIMITED (06221881) is an active UK company. incorporated on 23 April 2007. with registered office in Surrey. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LASERDIE LIMITED has been registered for 18 years. Current directors include BECK, Neil Spencer, BUDGEN, Michael James, BUDGEN, Richard Stanley and 1 others.

Company Number
06221881
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
54 Ullswater Crescent, Surrey, CR5 2HR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BECK, Neil Spencer, BUDGEN, Michael James, BUDGEN, Richard Stanley, COLLIER, Timothy Mark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASERDIE LIMITED

LASERDIE LIMITED is an active company incorporated on 23 April 2007 with the registered office located in Surrey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LASERDIE LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06221881

LTD Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

LIGHT DOME LIMITED
From: 23 April 2007To: 10 September 2007
Contact
Address

54 Ullswater Crescent Coulsdon Surrey, CR5 2HR,

Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Mar 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BECK, Neil Spencer

Active
54 Ullswater Crescent, SurreyCR5 2HR
Born November 1965
Director
Appointed 09 Nov 2022

BUDGEN, Michael James

Active
54 Ullswater Crescent, SurreyCR5 2HR
Born April 1972
Director
Appointed 09 Nov 2022

BUDGEN, Richard Stanley

Active
54 Ullswater Crescent, SurreyCR5 2HR
Born March 1968
Director
Appointed 09 Nov 2022

COLLIER, Timothy Mark

Active
54 Ullswater Crescent, SurreyCR5 2HR
Born January 1965
Director
Appointed 13 Mar 2025

MUSGRAVE, Edward Lawrence

Resigned
54 Ullswater Crescent, SurreyCR5 2HR
Secretary
Appointed 23 Apr 2007
Resigned 09 Nov 2022

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 23 Apr 2007
Resigned 23 Apr 2007

MUSGRAVE, Edward Richard

Resigned
55 Beaver Road, MaidstoneME16 0XR
Born September 1962
Director
Appointed 23 Apr 2007
Resigned 09 Nov 2022

MUSGRAVE, Edward Lawrence

Resigned
Hatters Caste, GravesendDA13 0DN
Born May 1951
Director
Appointed 23 Apr 2007
Resigned 09 Nov 2022

MUSGRAVE, John William

Resigned
28 Trent Port Road, MartonDN21 5AP
Born October 1960
Director
Appointed 23 Apr 2007
Resigned 02 Jun 2008

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 23 Apr 2007
Resigned 23 Apr 2007

Persons with significant control

4

1 Active
3 Ceased
Vincent Square, LondonSW1P 2PN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 09 Nov 2022

Vera Margaret Musgrave

Ceased
54 Ullswater Crescent, SurreyCR5 2HR
Born March 1954

Nature of Control

Significant influence or control
Notified 22 Sept 2022
Ceased 09 Nov 2022

Mr Edward Richard Musgrave

Ceased
54 Ullswater Crescent, SurreyCR5 2HR
Born September 1962

Nature of Control

Significant influence or control
Notified 22 Sept 2022
Ceased 09 Nov 2022

Mr Edward Lawrence Musgrave

Ceased
54 Ullswater Crescent, SurreyCR5 2HR
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 23 Apr 2017
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Legacy
20 September 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
88(2)R88(2)R
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Incorporation Company
23 April 2007
NEWINCIncorporation