Advanced company searchLink opens in new window

LAYGROVE LTD

Company number 06046140

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)
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
15 May 2014 MR01 Registration of charge 060461400002
08 May 2014 MR04 Satisfaction of charge 1 in full
07 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
16 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
20 Apr 2011 AA Total exemption full accounts made up to 31 January 2011
03 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
21 May 2010 AA Total exemption full accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Sudhirchandra Lakhamshi Shah on 25 January 2010
22 May 2009 AA Total exemption full accounts made up to 31 January 2009
22 May 2009 DISS40 Compulsory strike-off action has been discontinued
21 May 2009 363a Return made up to 09/01/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from 505 pinner rd north harrow middx HA2 6EH
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
11 Jan 2008 363a Return made up to 09/01/08; full list of members
09 May 2007 395 Particulars of mortgage/charge
21 Feb 2007 88(2)R Ad 09/01/07--------- £ si 19999@1=19999 £ ic 1/20000
21 Feb 2007 123 Nc inc already adjusted 09/01/07
21 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital