Advanced company searchLink opens in new window

LAY & WHEELER LIMITED

Company number 05730318

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)
29 Mar 2024 AA Full accounts made up to 3 April 2023
26 Feb 2024 PSC02 Notification of Coterie Holdings Uk Limited as a person with significant control on 18 August 2023
15 Feb 2024 PSC07 Cessation of Foster Chiang as a person with significant control on 18 August 2023
12 Dec 2023 MR01 Registration of charge 057303180008, created on 6 December 2023
23 Aug 2023 MR04 Satisfaction of charge 057303180006 in full
03 Jun 2023 TM01 Termination of appointment of Kathryn Dibble Andersen Keating as a director on 31 May 2023
13 Apr 2023 AD01 Registered office address changed from Holton Park Holton St. Mary Colchester CO7 6NN England to Unit 6 Blackacre Road Great Blakenham Ipswich IP6 0FL on 13 April 2023
30 Mar 2023 AA Full accounts made up to 28 March 2022
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
03 Feb 2023 PSC04 Change of details for Mr Foster Chiang as a person with significant control on 3 February 2023
07 Sep 2022 AP01 Appointment of Ms Li Feng as a director on 31 August 2022
07 Sep 2022 TM01 Termination of appointment of Eric Oscar Talvitie as a director on 31 August 2022
20 May 2022 MR01 Registration of charge 057303180007, created on 18 May 2022
10 May 2022 MA Memorandum and Articles of Association
17 Mar 2022 CH01 Director's details changed for Eric Oscar Talvitie on 17 March 2022
17 Mar 2022 CH01 Director's details changed for Erica Sugai on 17 March 2022
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
19 Jan 2022 AA Full accounts made up to 29 March 2021
30 Jun 2021 AP01 Appointment of Mr David Isherwood as a director on 30 June 2021
13 Apr 2021 AA Full accounts made up to 30 March 2020
12 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
16 Dec 2020 MR01 Registration of charge 057303180006, created on 15 December 2020
22 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
02 Jan 2020 AA Full accounts made up to 1 April 2019
23 Dec 2019 PSC01 Notification of Foster Chiang as a person with significant control on 1 October 2019