Laser Micromachining Limited

DataGardener
live
Micro

Laser Micromachining Limited

05288483Private Limited With Share Capital

12-14 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL170LJ
Incorporated

16/11/2004

Company Age

21 years

Directors

2

Employees

9

SIC Code

72190

Risk

very low risk

Company Overview

Registration, classification & business activity

Laser Micromachining Limited (05288483) is a private limited with share capital incorporated on 16/11/2004 (21 years old) and registered in st. asaph, LL170LJ. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Offers laser micromachining services. specializes in serving customers in micro and nanotechnology sectors. based in the uk.

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 16/11/2004
LL170LJ
9 employees

Financial Overview

Total Assets

£810.9K

Liabilities

£202.0K

Net Assets

£608.9K

Est. Turnover

£535.9K

AI Estimated
Unreported
Cash

£237.1K

Key Metrics

9

Employees

2

Directors

6

Shareholders

1

Patents

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2012
Legacy
Category:Mortgage
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Termination Secretary Company With Name
Category:Officers
Date:07-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Corporate Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Address
Date:28-04-2009
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Address
Date:26-11-2008
Legacy
Category:Address
Date:26-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2008
Legacy
Category:Annual Return
Date:11-12-2007
Legacy
Category:Address
Date:11-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2007
Legacy
Category:Officers
Date:19-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2007
Legacy
Category:Accounts
Date:16-07-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Annual Return
Date:12-01-2007
Legacy
Category:Officers
Date:06-10-2006
Legacy
Category:Officers
Date:25-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2006
Legacy
Category:Mortgage
Date:01-03-2006
Legacy
Category:Annual Return
Date:20-12-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Address
Date:07-03-2005
Legacy
Category:Capital
Date:07-03-2005
Resolution
Category:Resolution
Date:07-03-2005
Resolution
Category:Resolution
Date:07-03-2005
Legacy
Category:Officers
Date:24-11-2004
Legacy
Category:Officers
Date:24-11-2004
Incorporation Company
Category:Incorporation
Date:16-11-2004

Innovate Grants

2

This company received a grant of £192046.0 for Innovative Manufacture Of Innovative Antimicrobial Medical Devices (Imnad). The project started on 01/03/2017 and ended on 31/03/2019.

This company received a grant of £53230.0 for Precision Forming And Bonding Of Advanced Medical Components & Sub-Assemblies. The project started on 01/01/2018 and ended on 31/10/2018.

Import / Export

Imports
12 Months4
60 Months17
Exports
12 Months5
60 Months50

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date22/10/2025
Latest Accounts31/07/2025

Trading Addresses

12-14 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire Ll17 0L, LL170LJRegistered
42 Capital Court, Ffordd William Morgan, St Asaph Business Park, St Asaph, Clwyd, LL170JG

Contact

01745535937
lasermicromachining.com
12-14 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL170LJ