Company number 03075624
Status Active
Incorporation Date 4 July 1995
Company Type Private Limited Company
Address ALAN STANTON & CO, SUITE 1A CHURCHILL HOUSE, HORNDON INDUSTRIAL PARK WEST HORNDON, BRENTWOOD, ESSEX, CM13 3XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
GBP 100
. The most likely internet sites of LAIGHT SERVICES LIMITED are www.laightservices.co.uk, and www.laight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Basildon Rail Station is 5.1 miles; to Billericay Rail Station is 5.4 miles; to Gidea Park Rail Station is 5.8 miles; to Grays Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laight Services Limited is a Private Limited Company.
The company registration number is 03075624. Laight Services Limited has been working since 04 July 1995.
The present status of the company is Active. The registered address of Laight Services Limited is Alan Stanton Co Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex Cm13 3xd. The company`s financial liabilities are £7.6k. It is £6.52k against last year. And the total assets are £0.07k, which is £-4.16k against last year. LAIGHT, Lindsay Joyce is a Secretary of the company. LAIGHT, Clive is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
laight services Key Finiance
LIABILITIES
£7.6k
+606%
CASH
n/a
TOTAL ASSETS
£0.07k
-99%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 05 July 1995
Appointed Date: 04 July 1995
Nominee Director
RAPID NOMINEES LIMITED
Resigned: 05 July 1995
Appointed Date: 04 July 1995
Persons With Significant Control
Mr Clive Laight
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lindsay Joyce Laight
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LAIGHT SERVICES LIMITED Events
12 Aug 2016
Confirmation statement made on 4 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
...
... and 48 more events
13 Nov 1996
New secretary appointed
13 Nov 1996
Registered office changed on 13/11/96 from: links house 109 main rd gidea park essex RM2 5EL
13 Nov 1996
Return made up to 04/07/96; full list of members
13 Jul 1995
Secretary resigned;director resigned
04 Jul 1995
Incorporation