LAYBROOK INVESTMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6JZ

Company number 02523915
Status Active
Incorporation Date 19 July 1990
Company Type Private Limited Company
Address GUNSMITH HOUSE, 50-54 PRICE STREET, BIRMINGHAM, B4 6JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 24 December 2014. The most likely internet sites of LAYBROOK INVESTMENTS LIMITED are www.laybrookinvestments.co.uk, and www.laybrook-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.4 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laybrook Investments Limited is a Private Limited Company. The company registration number is 02523915. Laybrook Investments Limited has been working since 19 July 1990. The present status of the company is Active. The registered address of Laybrook Investments Limited is Gunsmith House 50 54 Price Street Birmingham B4 6jz. . BANKS, Cynthia Mary is a Secretary of the company. BANKS, Cynthia Mary is a Director of the company. BANKS, Terrence Cyril is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BANKS, Cynthia Mary

79 years old

Director

Persons With Significant Control

Mr Terrence Cyril Banks
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAYBROOK INVESTMENTS LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 24 December 2015
20 Jul 2016
Confirmation statement made on 8 July 2016 with updates
13 Aug 2015
Total exemption small company accounts made up to 24 December 2014
03 Aug 2015
Satisfaction of charge 9 in full
03 Aug 2015
Satisfaction of charge 10 in full
...
... and 85 more events
15 Nov 1990
Resolutions
  • ORES13 ‐ Ordinary resolution

15 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Nov 1990
Accounting reference date notified as 31/12

12 Nov 1990
Registered office changed on 12/11/90 from: 10TH floor bank house 8 cherry street birmingham B2 5JY

19 Jul 1990
Incorporation

LAYBROOK INVESTMENTS LIMITED Charges

11 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 3 August 2015
Persons entitled: National Westminster Bank PLC
Description: Prideaux court, palace street, plymouth. By way of fixed…
21 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 3 August 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 5 cranmere court lustleigh close matford business park…
14 February 2003
Legal charge
Delivered: 15 February 2003
Status: Satisfied on 23 June 2015
Persons entitled: National Westminster Bank PLC
Description: Block j,pynes hill business park,exeter.
30 March 2001
Legal mortgage
Delivered: 19 April 2001
Status: Satisfied on 13 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the talbot hotel 135, 135A and 136…
29 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 13 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 48-52 birmingham road bromsgrove…
22 April 1994
Mortgage
Delivered: 26 April 1994
Status: Satisfied on 13 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 31/33 oxford street, leamington spa…
11 April 1994
Mortgage
Delivered: 15 April 1994
Status: Satisfied on 13 February 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 20 calthorpe road, edgbaston, birmingham…
11 April 1994
Mortgage
Delivered: 15 April 1994
Status: Satisfied on 13 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as land and buildings on the south east side…
25 November 1992
Legal mortgage
Delivered: 1 December 1992
Status: Satisfied on 22 February 2003
Persons entitled: National Westminster Bank PLC
Description: 1 the commons sandbach cheshire t/no.CH222748 and the…
11 December 1990
Mortgage
Delivered: 21 December 1990
Status: Satisfied on 7 April 1995
Persons entitled: Singer & Friedlander Limited
Description: F/H property k/a 48 and 52 birmingham rd, bromsgrove…