LAILEY LIMITED
DORSET GENERIC EYE LIMITED

Hellopages » Dorset » Bournemouth » BH7 6NJ

Company number 03037007
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address 25 HAREWOOD AVENUE, BOURNEMOUTH, DORSET, BH7 6NJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 8 . The most likely internet sites of LAILEY LIMITED are www.lailey.co.uk, and www.lailey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Lailey Limited is a Private Limited Company. The company registration number is 03037007. Lailey Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Lailey Limited is 25 Harewood Avenue Bournemouth Dorset Bh7 6nj. The company`s financial liabilities are £2.66k. It is £-2.38k against last year. The cash in hand is £0.71k. It is £-20.66k against last year. And the total assets are £6.1k, which is £-22.14k against last year. BARNARD, Cheryl Ann is a Secretary of the company. LAILEY, Richard Cameron is a Director of the company. Secretary LAILEY, Jess has been resigned. Secretary SCHWAIZ, Anna has been resigned. Secretary THOMAS, Christine Mary has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CLEMENTS, Peter has been resigned. Director GRUJIC, Borko has been resigned. Director LAILEY, Jess has been resigned. Director LAUGHTON, Richard David has been resigned. Director ROBERTS, William Frederick has been resigned. Director STOJNIC, Boris has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Information technology consultancy activities".


lailey Key Finiance

LIABILITIES £2.66k
-48%
CASH £0.71k
-97%
TOTAL ASSETS £6.1k
-79%
All Financial Figures

Current Directors

Secretary
BARNARD, Cheryl Ann
Appointed Date: 01 April 2005

Director
LAILEY, Richard Cameron
Appointed Date: 23 March 1995
61 years old

Resigned Directors

Secretary
LAILEY, Jess
Resigned: 31 March 2005
Appointed Date: 21 February 2003

Secretary
SCHWAIZ, Anna
Resigned: 24 July 1998
Appointed Date: 23 March 1995

Secretary
THOMAS, Christine Mary
Resigned: 21 February 2003
Appointed Date: 24 July 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Director
CLEMENTS, Peter
Resigned: 31 October 2001
Appointed Date: 13 April 1999
63 years old

Director
GRUJIC, Borko
Resigned: 20 December 1999
Appointed Date: 08 April 1999
50 years old

Director
LAILEY, Jess
Resigned: 31 March 2005
Appointed Date: 18 December 2001
54 years old

Director
LAUGHTON, Richard David
Resigned: 01 February 2000
Appointed Date: 13 April 1999
63 years old

Director
ROBERTS, William Frederick
Resigned: 31 October 2001
Appointed Date: 01 April 1999
65 years old

Director
STOJNIC, Boris
Resigned: 11 November 1999
Appointed Date: 08 April 1999
54 years old

Nominee Director
BUYVIEW LTD
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Persons With Significant Control

Mr Richard Cameron Lailey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LAILEY LIMITED Events

06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8

15 Oct 2015
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8

...
... and 63 more events
04 Jun 1996
Return made up to 23/03/96; full list of members
30 Mar 1995
Registered office changed on 30/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
30 Mar 1995
Secretary resigned;new secretary appointed
30 Mar 1995
Director resigned;new director appointed
23 Mar 1995
Incorporation