Advanced company searchLink opens in new window

THE LAYBOND GROUP LIMITED

Company number 04026996

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)
03 Nov 2023 TM01 Termination of appointment of Roland Albers as a director on 27 September 2022
01 Nov 2023 AP01 Appointment of Mr Robert Peter Massey as a director on 27 September 2022
01 Nov 2023 AP01 Appointment of Ms Karen Maria Kane as a director on 27 September 2022
01 Nov 2023 TM02 Termination of appointment of Paul Anthony Hudson as a secretary on 27 September 2022
01 Nov 2023 TM01 Termination of appointment of Jason Walker as a director on 27 September 2022
01 Nov 2023 TM01 Termination of appointment of Paul Anthony Hudson as a director on 27 September 2022
20 Oct 2023 AD01 Registered office address changed from C/O Bostik Limited Ulverscroft Works Ulverscroft Road Leicester LE4 6BW to Common Road Works Common Road Stafford ST16 3EH on 20 October 2023
22 Mar 2018 AC92 Restoration by order of the court
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
05 Oct 2015 AUD Auditor's resignation
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
26 Jun 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 AP01 Appointment of Mr Jason Walker as a director on 18 December 2014
20 Dec 2014 AP01 Appointment of Mr Roland Albers as a director on 18 December 2014
20 Dec 2014 TM01 Termination of appointment of Philip Joseph Derby as a director on 18 December 2014
26 Sep 2014 SH19 Statement of capital on 26 September 2014
  • GBP 10.00
18 Sep 2014 SH20 Statement by Directors
18 Sep 2014 CAP-SS Solvency Statement dated 22/08/14
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and cap redemption reserve 22/08/2014
05 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14,534.09
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Oct 2013 CH01 Director's details changed for Mr Paul Anthony Hudson on 11 October 2013
16 Oct 2013 AP03 Appointment of Mr Paul Anthony Hudson as a secretary