DAVE LAYCOCK LTD

39 Middlecliffe Drive 39 Middlecliffe Drive, Sheffield, S36 4HB, England
StatusACTIVE
Company No.08061164
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

DAVE LAYCOCK LTD is an active private limited company with number 08061164. It was incorporated 12 years, 1 month, 8 days ago, on 08 May 2012. The company address is 39 Middlecliffe Drive 39 Middlecliffe Drive, Sheffield, S36 4HB, England.



Company Fillings

Change person director company with change date

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Laycock

Change date: 2024-04-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Laycock

Change date: 2024-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

New address: 39 Middlecliffe Drive Crow Edge Sheffield S36 4HB

Change date: 2024-04-15

Old address: 3 Rydal Close Penistone Sheffield S36 8HN England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Doreen Laycock

Notification date: 2024-01-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Laycock

Change date: 2024-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-15

Psc name: Frank Geoffrey Laycock

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2024

Action Date: 15 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-15

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Laycock

Change date: 2022-05-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: David Laycock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Change date: 2022-05-03

Old address: 6 Schole Avenue Penistone Sheffield South Yorkshire S36 6DW England

New address: 3 Rydal Close Penistone Sheffield S36 8HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: 29 Hillside View Brierfield Nelson Lancashire BB9 5DU

New address: 6 Schole Avenue Penistone Sheffield South Yorkshire S36 6DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Laycock

Change date: 2014-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dave Laycock

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Laycock

Change date: 2014-12-06

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: 29 Hillside View Brierfield Nelson Lancashire BB9 5DU

Old address: 10 the Park, Cawthorne Barnsley. South Yorkshire S75 4EL

Change date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2012

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND PAYMENT PORTAL LIMITED

29 CREEK ROAD,HAYLING ISLAND,PO11 9QZ

Number:06856713
Status:ACTIVE
Category:Private Limited Company

CHAPLIN INVESTMENTS LIMITED

25A KENTON PARK PARADE,HARROW,HA3 8DN

Number:04253857
Status:ACTIVE
Category:Private Limited Company

DORSET PLANNING CONSULTANTS & ASSOCIATES LIMITED

SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:10184743
Status:LIQUIDATION
Category:Private Limited Company

MR ZEN LIMITED

UNIT B3 ENDEAVOUR PLACE,FARNHAM,GU10 5EH

Number:06626299
Status:ACTIVE
Category:Private Limited Company

PN23 LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09907094
Status:ACTIVE
Category:Private Limited Company
Number:10110909
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