Company number 05263802
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address THE OLD BAKERY, 49 POST STREET GODMANCHESTER, HUNTINGDON, CAMBRIDGESHIRE, PE29 2AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
GBP 100
. The most likely internet sites of LAYHILLS LIMITED are www.layhills.co.uk, and www.layhills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to St Neots Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Layhills Limited is a Private Limited Company.
The company registration number is 05263802. Layhills Limited has been working since 19 October 2004.
The present status of the company is Active. The registered address of Layhills Limited is The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire Pe29 2aq. The company`s financial liabilities are £1.09k. It is £-179.66k against last year. And the total assets are £4.63k, which is £0.6k against last year. BIMSON, Lisa is a Secretary of the company. BIMSON, Lisa is a Director of the company. BIMSON, Stuart James is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".
layhills Key Finiance
LIABILITIES
£1.09k
-100%
CASH
n/a
TOTAL ASSETS
£4.63k
+14%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 17 November 2004
Appointed Date: 19 October 2004
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 November 2004
Appointed Date: 19 October 2004
Persons With Significant Control
Mrs Lisa Bimson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
LAYHILLS LIMITED Events
06 Dec 2016
Confirmation statement made on 19 October 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
...
... and 38 more events
06 Dec 2004
Secretary resigned
06 Dec 2004
New director appointed
06 Dec 2004
New secretary appointed;new director appointed
06 Dec 2004
Registered office changed on 06/12/04 from: temple house 20 holywell row london EC2A 4XH
19 Oct 2004
Incorporation
16 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 50 post street godmanchester huntingdon cambs by way of…
23 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 201 holme court avenue, biggleswade, beds. By way of fixed…
3 December 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Royal Bank of Scotland
Description: 201 holme court avenue biggleswade bedfordshire,. By way of…
30 March 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The old telephone exchange station road lower stondon. By…
30 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 tower court the grange lower caldecote. By way of fixed…
9 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 swinburne avenue, hitchin. By way of fixed charge the…
28 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2005
Legal charge
Delivered: 25 November 2005
Status: Satisfied
on 20 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 drove road biggleswade beds. By way of fixed charge the…
9 March 2005
Mortgage
Delivered: 12 March 2005
Status: Satisfied
on 1 December 2005
Persons entitled: Mortgage Express
Description: The property being 132 high street arlesey bebs t/n…