Advanced company searchLink opens in new window

LAYBRAN LIMITED

Company number 02199767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
05 Sep 2017 AD01 Registered office address changed from 4th Floor, 239 Kensington High Street London W8 6SA to 24 Conduit Place London W2 1EP on 5 September 2017
04 Sep 2017 600 Appointment of a voluntary liquidator
04 Sep 2017 LIQ01 Declaration of solvency
07 Aug 2017 MR04 Satisfaction of charge 1 in full
04 Aug 2017 TM01 Termination of appointment of Victor Kumar Sodhy as a director on 4 August 2017
19 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
22 Nov 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000,000
14 Jan 2016 CH01 Director's details changed for Victor Kumar Sodhy on 3 October 2013
23 Sep 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000,000
08 Jan 2015 AD04 Register(s) moved to registered office address 4Th Floor, 239 Kensington High Street London W8 6SA
15 Dec 2014 AD01 Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Mr Andrew Christopher Roberts as a director
27 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000,000
27 Dec 2013 TM02 Termination of appointment of Sook Chin Cheah as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 21 November 2012
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2012 AA Full accounts made up to 31 December 2011