Lamination Techniques Limited

  • Active
  • Incorporated on 10 Feb 1993

Reg Address: The Bowler Barn Bartletts Court, Bath Road, Littlewick Green SL6 3RX

Previous Names:
Westplan Services Limited - 25 Mar 2004
Westplan Services Limited - 10 Feb 1993

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Lamination Techniques Limited" is a ltd and located in The Bowler Barn Bartletts Court, Bath Road, Littlewick Green SL6 3RX. Lamination Techniques Limited is currently in active status and it was incorporated on 10 Feb 1993 (31 years 7 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Lamination Techniques Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Virginia Druce Secretary 31 Jan 2004 British Resigned
10 Feb 2012
2 Drew Dudley Goodspeed Director 5 Mar 1993 British Active
3 Peter Brian Holland Secretary 5 Mar 1993 - Resigned
31 Jan 2004
4 FIRST SECRETARIES LIMITED Corporate Nominee Secretary 10 Feb 1993 - Resigned
5 Mar 1993
5 FIRST DIRECTORS LIMITED Corporate Nominee Director 10 Feb 1993 - Resigned
5 Mar 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Avryl Goodspeed
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mr Drew Dudley Goodspeed
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lamination Techniques Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 23 Apr 2024 Download PDF
2 Dissolution - Application Strike Off Company 11 Apr 2024 Download PDF
3 Confirmation Statement - Updates 27 Feb 2023 Download PDF
4 Accounts - Total Exemption Full 11 Feb 2021 Download PDF
5 Pages
5 Confirmation Statement - Updates 11 Feb 2021 Download PDF
4 Pages
6 Address - Change Registered Office Company With Date Old New 23 Jun 2020 Download PDF
2 Pages
7 Restoration - Administrative Company 18 Jun 2020 Download PDF
3 Pages
8 Accounts - Total Exemption Full 18 Jun 2020 Download PDF
7 Pages
9 Confirmation Statement - No Updates 18 Jun 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 18 Jun 2020 Download PDF
2 Pages
11 Gazette - Dissolved Compulsory 23 Jul 2019 Download PDF
1 Pages
12 Gazette - Notice Compulsory 7 May 2019 Download PDF
1 Pages
13 Accounts - Dormant 17 Oct 2018 Download PDF
8 Pages
14 Accounts - Micro Entity 26 Feb 2018 Download PDF
3 Pages
15 Confirmation Statement - Updates 21 Feb 2018 Download PDF
5 Pages
16 Accounts - Micro Entity 15 Mar 2017 Download PDF
7 Pages
17 Confirmation Statement - Updates 23 Feb 2017 Download PDF
7 Pages
18 Accounts - Change Account Reference Date Company Current Extended 10 Jun 2016 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 9 Jun 2016 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 21 May 2016 Download PDF
1 Pages
21 Accounts - Total Exemption Small 12 Apr 2016 Download PDF
3 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2016 Download PDF
3 Pages
23 Accounts - Total Exemption Small 14 Apr 2015 Download PDF
6 Pages
24 Officers - Change Person Director Company With Change Date 16 Mar 2015 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2015 Download PDF
3 Pages
26 Accounts - Total Exemption Small 7 Mar 2014 Download PDF
7 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2014 Download PDF
3 Pages
28 Accounts - Total Exemption Small 7 May 2013 Download PDF
7 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2013 Download PDF
3 Pages
30 Accounts - Total Exemption Small 9 Mar 2012 Download PDF
7 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2012 Download PDF
3 Pages
32 Officers - Termination Secretary Company With Name 5 Mar 2012 Download PDF
1 Pages
33 Accounts - Total Exemption Small 13 Apr 2011 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2011 Download PDF
4 Pages
35 Accounts - Dormant 30 Jun 2010 Download PDF
6 Pages
36 Officers - Change Person Director Company With Change Date 22 Mar 2010 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2010 Download PDF
4 Pages
38 Address - Change Registered Office Company With Date Old 26 Jan 2010 Download PDF
1 Pages
39 Accounts - Total Exemption Small 9 May 2009 Download PDF
5 Pages
40 Annual Return - Legacy 26 Feb 2009 Download PDF
3 Pages
41 Annual Return - Legacy 12 May 2008 Download PDF
3 Pages
42 Accounts - Dormant 30 Apr 2008 Download PDF
3 Pages
43 Annual Return - Legacy 1 Apr 2008 Download PDF
3 Pages
44 Accounts - Dormant 10 May 2007 Download PDF
3 Pages
45 Officers - Legacy 12 Mar 2007 Download PDF
1 Pages
46 Annual Return - Legacy 12 Mar 2007 Download PDF
2 Pages
47 Accounts - Dormant 11 May 2006 Download PDF
3 Pages
48 Annual Return - Legacy 2 May 2006 Download PDF
2 Pages
49 Annual Return - Legacy 7 Jul 2005 Download PDF
6 Pages
50 Accounts - Dormant 29 Apr 2005 Download PDF
3 Pages
51 Annual Return - Legacy 24 Feb 2005 Download PDF
6 Pages
52 Accounts - Dormant 5 Apr 2004 Download PDF
3 Pages
53 Change Of Name - Certificate Company 25 Mar 2004 Download PDF
2 Pages
54 Annual Return - Legacy 10 Mar 2004 Download PDF
6 Pages
55 Officers - Legacy 25 Feb 2004 Download PDF
2 Pages
56 Address - Legacy 30 Jun 2003 Download PDF
1 Pages
57 Annual Return - Legacy 11 May 2003 Download PDF
6 Pages
58 Accounts - Total Exemption Full 4 Apr 2003 Download PDF
3 Pages
59 Accounts - Dormant 5 May 2002 Download PDF
3 Pages
60 Annual Return - Legacy 18 Feb 2002 Download PDF
6 Pages
61 Accounts - Total Exemption Full 12 Sep 2001 Download PDF
3 Pages
62 Annual Return - Legacy 1 Mar 2001 Download PDF
6 Pages
63 Accounts - Full 25 Jul 2000 Download PDF
3 Pages
64 Annual Return - Legacy 21 Mar 2000 Download PDF
6 Pages
65 Accounts - Full 16 Apr 1999 Download PDF
3 Pages
66 Annual Return - Legacy 25 Feb 1999 Download PDF
4 Pages
67 Accounts - Full 25 Jun 1998 Download PDF
4 Pages
68 Annual Return - Legacy 26 Mar 1998 Download PDF
69 Accounts - Full 2 Oct 1997 Download PDF
9 Pages
70 Annual Return - Legacy 6 Mar 1997 Download PDF
6 Pages
71 Accounts - Full 29 Oct 1996 Download PDF
8 Pages
72 Annual Return - Legacy 20 Feb 1996 Download PDF
4 Pages
73 Accounts - Small 15 Aug 1995 Download PDF
9 Pages
74 Annual Return - Legacy 20 Feb 1995 Download PDF
75 Resolution 20 Feb 1995 Download PDF
76 Resolution 20 Feb 1995 Download PDF
77 Resolution 20 Feb 1995 Download PDF
78 Accounts - Small 16 Jan 1995 Download PDF
79 Annual Return - Legacy 4 Mar 1994 Download PDF
80 Capital - Legacy 3 Mar 1994 Download PDF
81 Officers - Legacy 22 Mar 1993 Download PDF
82 Address - Legacy 22 Mar 1993 Download PDF
83 Officers - Legacy 22 Mar 1993 Download PDF
84 Incorporation - Company 10 Feb 1993 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Universal Laminators Limited
Mutual People: Drew Dudley Goodspeed
dissolved