LAYCOTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/12/2410 December 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/02/1517 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/02/1417 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/02/1320 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/02/1217 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/03/1123 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/04/1011 April 2010 | APPOINT PERSON AS DIRECTOR |
| 09/02/109 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BERNADETTE LAYCOCK / 01/10/2009 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LAYCOCK / 01/10/2009 |
| 08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 31/01/0931 January 2009 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 24/01/0924 January 2009 | COMPANY NAME CHANGED BROOKSON (5050D) LIMITED CERTIFICATE ISSUED ON 27/01/09 |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 23/06/0823 June 2008 | DIRECTOR APPOINTED ANGELA BERNADETTE LAYCOCK |
| 07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 22/02/0722 February 2007 | S366A DISP HOLDING AGM 07/02/07 |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company