LAYSTON TECHNICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07185026 |
Category | Private Limited Company |
Incorporated | 10 Mar 2010 |
Age | 14 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 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
Dissolution application strike off company
Date: 25 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Jane Smith
Documents
Capital allotment shares
Date: 22 Mar 2010
Action Date: 10 Mar 2010
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2010-03-10
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Richard Smith
Documents
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BALLINTOY HARBOUR CONSULTING LTD
64 HARBOUR ROAD,BALLINTOY,BT54 6NA
Number: | NI630914 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EEL MIRES GARTH,WETHERBY,LS22 7TQ
Number: | 08986829 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HENLEY ROAD,BEDFORD,MK40 4FT
Number: | 10214628 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
269 CHURCH STREET,BLACKPOOL,FY1 3PB
Number: | 03698639 |
Status: | LIQUIDATION |
Category: | Private Limited Company |