Company NameLaserdie Limited
Company StatusActive
Company Number06221881
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Previous NameLight Dome Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Spencer Beck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Michael James Budgen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Richard Stanley Budgen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr John William Musgrave
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSouth View 28 Trent Port Road
Marton
Lincolnshire
DN21 5AP
Director NameMr Edward Lawrence Musgrave
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Caste
School Lane, Meopham
Gravesend
Kent
DA13 0DN
Director NameMr Edward Richard Musgrave
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Beaver Road
Allington
Maidstone
ME16 0XR
Secretary NameMr Edward Lawrence Musgrave
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitelaserdie.co.uk

Location

Registered Address54 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

113 at £1Edward Lawrence Musgrave
37.67%
Ordinary
113 at £1Edward Richard Musgrave
37.67%
Ordinary
74 at £1Vera Margaret Musgrave
24.67%
Ordinary

Financials

Year2014
Net Worth£146,282
Cash£99,271
Current Liabilities£96,294

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Change of share class name or designation (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Edward Lawrence Musgrave on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Edward Richard Musgrave on 23 April 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 June 2008Appointment terminated director john musgrave (1 page)
23 April 2008Director's change of particulars / john musgrave / 22/04/2008 (2 pages)
23 April 2008Director and secretary's change of particulars / edward musgrave / 21/02/2008 (1 page)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 September 2007Registered office changed on 25/09/07 from: lynwood house, crofton road orpington kent BR6 8QE (1 page)
20 September 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
10 September 2007Company name changed light dome LIMITED\certificate issued on 10/09/07 (3 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Ad 23/04/07--------- £ si 298@1=298 £ ic 2/300 (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
23 April 2007Incorporation (12 pages)