LAYSTON TECHNICAL SERVICES LIMITED

1 Bridewell Close, Buntingford, SG9 9AY, England
StatusDISSOLVED
Company No.07185026
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 11 days

SUMMARY

LAYSTON TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 07185026. It was incorporated 14 years, 2 months, 19 days ago, on 10 March 2010 and it was dissolved 10 months, 11 days ago, on 18 July 2023. The company address is 1 Bridewell Close, Buntingford, SG9 9AY, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-31

Psc name: Susan Jane Smith

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Richard Smith

Change date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ England

New address: 1 Bridewell Close Buntingford SG9 9AY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Address

Type: AD01

New address: 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ

Old address: 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ England

Change date: 2018-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-02

New address: 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ

Old address: 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 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: 26 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN

Change date: 2014-12-15

Old address: 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 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: 05 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2011

Action Date: 04 Sep 2011

Category: Address

Type: AD01

Old address: 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP United Kingdom

Change date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Smith

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2010

Action Date: 10 Mar 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-03-10

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Smith

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLINTOY HARBOUR CONSULTING LTD

64 HARBOUR ROAD,BALLINTOY,BT54 6NA

Number:NI630914
Status:ACTIVE
Category:Private Limited Company

DAN FIRTH CREATIVE LIMITED

7 EEL MIRES GARTH,WETHERBY,LS22 7TQ

Number:08986829
Status:ACTIVE
Category:Private Limited Company

GLEDS CONSULTANCY LTD

42 HENLEY ROAD,BEDFORD,MK40 4FT

Number:10214628
Status:ACTIVE
Category:Private Limited Company

KSM PLUMBING LTD

47 LANDSCOVE AVENUE,BRADFORD,BD4 0LH

Number:10664695
Status:ACTIVE
Category:Private Limited Company

LOGIC PLANNING CONSULTANCY LIMITED

WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:08104670
Status:LIQUIDATION
Category:Private Limited Company

PMMS PROPERTY LIMITED

269 CHURCH STREET,BLACKPOOL,FY1 3PB

Number:03698639
Status:LIQUIDATION
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