LAYCOCK AND GERRARD LIMITED
Status | ACTIVE |
Company No. | 00296564 |
Category | Private Limited Company |
Incorporated | 26 Jan 1935 |
Age | 89 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LAYCOCK AND GERRARD LIMITED is an active private limited company with number 00296564. It was incorporated 89 years, 4 months, 23 days ago, on 26 January 1935. The company address is Malt House Studios 4 Brook Street Malt House Studios 4 Brook Street, Southampton, SO32 1AX, England.
Company Fillings
Change to a person with significant control
Date: 07 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-03
Psc name: Peter Leonard Everall
Documents
Change person director company with change date
Date: 07 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Leonard Everall
Change date: 2024-05-03
Documents
Mortgage satisfy charge full
Date: 09 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 09 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person secretary company with change date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-13
Officer name: Mrs Diana Major
Documents
Change person director company with change date
Date: 13 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Major
Change date: 2022-05-13
Documents
Change to a person with significant control
Date: 13 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-13
Psc name: Mrs Diana Major
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
New address: Malt House Studios 4 Brook Street Bishops Waltham Southampton SO32 1AX
Change date: 2022-05-13
Old address: Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom
Documents
Change to a person with significant control
Date: 21 Mar 2022
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diana Major
Change date: 2021-12-13
Documents
Change person secretary company with change date
Date: 21 Mar 2022
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Diana Major
Change date: 2021-12-13
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mrs Diana Major
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD
Old address: Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA
Change date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-25
Officer name: Mrs Diana Major
Documents
Change person secretary company with change date
Date: 19 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Diana Major
Change date: 2016-05-12
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Major
Change date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 03 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 03 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 03 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-20
Officer name: Mrs Diana Major
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mrs Diana Major
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Leonard Everall
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 23 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 24 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 24/11/03 from: c/o s c miller, merchants house 8 high street, bishops waltham southampton hampshire SO32 1AA
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 09 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 09/07/99 from: 66-70 oxford street southampton hampshire SO14 3DL
Documents
Accounts with accounts type full
Date: 27 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 14 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 14 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 26/07/94 from: boyces cottage the square wickham fareham PO17 5JN
Documents
Accounts with accounts type small
Date: 11 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 26 Jan 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 29/10/93 from: 4 high street bishops waltham southampton hants so 31A
Documents
Accounts with accounts type small
Date: 24 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 10 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; change of members
Documents
Accounts with accounts type full
Date: 04 Apr 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 24 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 29 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Some Companies
33 CALEDONIA DRIVE CALEDONIA DRIVE,SOUTHAMPTON,SO45 5UA
Number: | 11551538 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CUNLIFFE DRIVE,NORTHAMPTONSHIRE,NN16 8LD
Number: | 02334513 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7.09 WINDSOR HOUSE,HARROGATE,HG1 2PW
Number: | 08079302 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07017289 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE WALLINGTON PLUMBING & HEATING LIMITED
2 MAYHEW CRESCENT,HIGH WYCOMBE,HP13 6BX
Number: | 09504915 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 MANOR ROAD,CHIGWELL,IG7 5PN
Number: | 11810073 |
Status: | ACTIVE |
Category: | Private Limited Company |