Company NameL.S. Laminating Limited
DirectorPaul Frederick Pearson
Company StatusActive
Company Number07300909
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Frederick Pearson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowe & Simpson Building Vickers Close
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TD
Secretary NameJohn Spencer Haddon
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLowe & Simpson Building Vickers Close
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TD
Director NameMrs Patrice Atkinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2022)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressLowe & Simpson Building Vickers Close
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TD
Director NameMr Tony Leach
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2022)
RoleJoinery
Country of ResidenceEngland
Correspondence AddressLowe & Simpson Building Vickers Close
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TD

Location

Registered AddressLowe & Simpson Building Vickers Close
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TD
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50k at £1John Brian Haddon
50.00%
Ordinary
30k at £1Desmond Trainor
30.00%
Ordinary
10k at £1David Atkinson
10.00%
Ordinary
10k at £1Tony Leach
10.00%
Ordinary

Financials

Year2014
Net Worth£217,439
Cash£78,054
Current Liabilities£173,068

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

30 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
11 July 2022Termination of appointment of Patrice Atkinson as a director on 1 July 2022 (1 page)
11 July 2022Termination of appointment of Tony Leach as a director on 1 July 2022 (1 page)
11 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
18 November 2021Appointment of Mr Tony Leach as a director on 18 November 2021 (2 pages)
18 November 2021Appointment of Mrs Patrice Atkinson as a director on 18 November 2021 (2 pages)
10 August 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
2 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
2 July 2021Cessation of Paul Frederick Pearson as a person with significant control on 1 July 2021 (1 page)
25 November 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 July 2017Notification of John Spencer Haddon as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of John Spencer Haddon as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
27 July 2017Notification of Paul Fredrick Pearson as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Paul Fredrick Pearson as a person with significant control on 6 April 2016 (2 pages)
31 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(3 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(3 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(3 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 July 2014Director's details changed for Paul Frederick Pearson on 1 June 2013 (2 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
(3 pages)
21 July 2014Director's details changed for Paul Frederick Pearson on 1 June 2013 (2 pages)
21 July 2014Director's details changed for Paul Frederick Pearson on 1 June 2013 (2 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
(3 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100,000
(3 pages)
18 July 2014Secretary's details changed for John Spencer Haddon on 1 June 2014 (1 page)
18 July 2014Secretary's details changed for John Spencer Haddon on 1 June 2014 (1 page)
18 July 2014Secretary's details changed for John Spencer Haddon on 1 June 2014 (1 page)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
18 July 2012Registered office address changed from Cochranes Wharf Cargo Fleet Road Middlesbrough TS3 6AW United Kingdom on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Cochranes Wharf Cargo Fleet Road Middlesbrough TS3 6AW United Kingdom on 18 July 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 March 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
23 March 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)