ADRIAN LAYCOCK LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

25/06/2325 June 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

05/01/215 January 2021 CESSATION OF REX ADRIAN HARDING LAYCOCK AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

11/11/1911 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELIZABETH MELVILLE

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR REX LAYCOCK

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

29/11/1829 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/11/1722 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/12/1524 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MS SANDRA ELIZABETH MELVILLE

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 37 BEECHWOOD AVENUE LITTLE CHALFONT AMERSHAM BUCKS HP6 6PN

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REX ADRIAN HARDING LAYCOCK / 24/12/2012

View Document

24/12/1224 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/01/126 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REX ADRIAN HARDING LAYCOCK / 01/09/2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY GHALIA LAYCOCK

View Document

10/02/1110 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/12/0930 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REX ADRIAN HARDING LAYCOCK / 27/12/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/928 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9015 March 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 5TH FLOOR, 1 LUMLEY STREET, LONDON, W1Y 1TW

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

18/01/9018 January 1990 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ORDER OF COURT - RESTORATION 11/01/90

View Document

29/06/8929 June 1989 DISSOLVED

View Document

27/01/8927 January 1989 FIRST GAZETTE

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 RETURN MADE UP TO 29/01/86; FULL LIST OF MEMBERS

View Document

27/07/8327 July 1983 17/04/18

View Document

26/07/8326 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8326 July 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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