LAYTONS COMPUTER SERVICES LIMITED

C/O Laytons Llp 3rd Floor, Pinners Hall C/O Laytons Llp 3rd Floor, Pinners Hall, London, EC2N 1ER
StatusDISSOLVED
Company No.03346936
CategoryPrivate Limited Company
Incorporated08 Apr 1997
Age27 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 29 days

SUMMARY

LAYTONS COMPUTER SERVICES LIMITED is an dissolved private limited company with number 03346936. It was incorporated 27 years, 1 month, 14 days ago, on 08 April 1997 and it was dissolved 1 year, 11 months, 29 days ago, on 24 May 2022. The company address is C/O Laytons Llp 3rd Floor, Pinners Hall C/O Laytons Llp 3rd Floor, Pinners Hall, London, EC2N 1ER.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Kennett

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Laytons Llp

Change date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Address

Type: AD01

New address: C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER

Change date: 2021-04-04

Old address: C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX

Old address: 2 More London Riverside London SE1 2AP

Change date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Christine Elizabeth Barker

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Beresford Sunter

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Stewart

Termination date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-26

Psc name: Laytons Solicitors Llp

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Mrs Christine Elizabeth Barker

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Knowles

Termination date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 26 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-26

Officer name: William Arthur John Slater

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Stewart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Burman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Elizabeth Barker

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sefton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-09

Officer name: William Arthur John Slater

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Beresford Sunter

Change date: 2011-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-09

Officer name: David Wiebe Sefton

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-09

Officer name: Mr Richard John Kennett

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Vincent Gavan

Change date: 2011-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Douglas Knowles

Change date: 2011-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed william arthur john slater

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neale andrews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 16 May 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mutanderis (277) LIMITED\certificate issued on 19/05/97

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

2 HANS LIMITED

96 SEYMOUR PLACE,LONDON,W1H 1NB

Number:08376220
Status:ACTIVE
Category:Private Limited Company

G1 CVEU LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11512675
Status:ACTIVE
Category:Private Limited Company

HASSETT GROUP LTD

BRYN ISEL,NEWTOWN,SY16 2AB

Number:10384568
Status:ACTIVE
Category:Private Limited Company

MIDLAND GAS, HEATING & PLUMBING LTD

SUITES 2/3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:10439294
Status:ACTIVE
Category:Private Limited Company

MOOROS CHIGWELL LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:11245110
Status:ACTIVE
Category:Private Limited Company

S CARTER SURVEYING LIMITED

9 PODKIN WOOD,CHATHAM,ME5 9LY

Number:06208119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source