Company NameSt Laserstrike Limited
Company StatusActive
Company Number10041798
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Adam Douglas Brierley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Pennine Road
Horwich
Bolton
BL6 7HW
Director NameMr Henry John Bremner Orr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(10 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Pennine Road
Horwich
Bolton
BL6 7HW
Director NameMr Tony Reed
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed13 January 2017(10 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleAviation Consultant
Country of ResidenceUnited States
Correspondence Address101 Pennine Road
Horwich
Bolton
BL6 7HW
Director NamePaul Douglas Bailey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newgate White Lund Industrial Estate
Morecambe
Lancashire
LA3 3PT
Secretary NamePaul Douglas Bailey
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address5 Newgate White Lund Industrial Estate
Morecambe
Lancashire
LA3 3PT
Director NameMr Martin John Harwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Newgate White Lund Industrial Estate
Morecambe
Lancashire
LA3 3PT
Director NameMr Mark William Marland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Newgate White Lund Industrial Estate
Morecambe
Lancashire
LA3 3PT

Location

Registered Address101 Pennine Road
Horwich
Bolton
BL6 7HW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 August 2019Director's details changed for Mr Adam Douglas Brierley on 9 August 2019 (2 pages)
5 April 2019Cessation of Paul Douglas Bailey as a person with significant control on 5 April 2019 (1 page)
5 April 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
5 April 2019Cessation of Brinell Optimum Specialist Lens Group Limited as a person with significant control on 5 April 2019 (1 page)
25 October 2018Termination of appointment of Mark William Marland as a director on 25 October 2018 (1 page)
25 October 2018Termination of appointment of Martin John Harwood as a director on 25 October 2018 (1 page)
25 October 2018Termination of appointment of Paul Douglas Bailey as a director on 25 October 2018 (1 page)
25 October 2018Termination of appointment of Paul Douglas Bailey as a secretary on 25 October 2018 (1 page)
25 October 2018Registered office address changed from 5 Newgate White Lund Industrial Estate Morecambe Lancashire LA3 3PT United Kingdom to 101 Pennine Road Horwich Bolton BL6 7HW on 25 October 2018 (1 page)
10 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
3 February 2017Appointment of Mr Tony Reed as a director on 13 January 2017 (2 pages)
3 February 2017Appointment of Mr Tony Reed as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Mr Mark William Marland as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Mr Martin Harwood as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Mr Mark William Marland as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Mr Martin Harwood as a director on 13 January 2017 (2 pages)
2 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 1,000
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 1,000
(3 pages)
2 February 2017Appointment of Mr Henry John Bremner Orr as a director on 13 January 2017 (2 pages)
2 February 2017Appointment of Mr Henry John Bremner Orr as a director on 13 January 2017 (2 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 2
(37 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 2
(37 pages)