LAYBURN INVESTMENTS LTD
BRIGG LAYBURN TOOLS LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN20 8NQ

Company number 00860627
Status Active
Incorporation Date 5 October 1965
Company Type Private Limited Company
Address THE POPLARS, BRIDGE STREET, BRIGG, SOUTH HUMBERSIDE, DN20 8NQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 20,000 . The most likely internet sites of LAYBURN INVESTMENTS LTD are www.layburninvestments.co.uk, and www.layburn-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Barnetby Rail Station is 4 miles; to Kirton Lindsey Rail Station is 6 miles; to Barton-on-Humber Rail Station is 9.8 miles; to Barrow Haven Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Layburn Investments Ltd is a Private Limited Company. The company registration number is 00860627. Layburn Investments Ltd has been working since 05 October 1965. The present status of the company is Active. The registered address of Layburn Investments Ltd is The Poplars Bridge Street Brigg South Humberside Dn20 8nq. . FOX, Susan Margaret is a Secretary of the company. TURNER, Mary Elizabeth is a Director of the company. Secretary TURNER, Brian has been resigned. Secretary TURNER, Mary Elizabeth has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TURNER, Brian has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FOX, Susan Margaret
Appointed Date: 01 July 2015

Director

Resigned Directors

Secretary
TURNER, Brian
Resigned: 01 July 2015
Appointed Date: 18 August 2008

Secretary
TURNER, Mary Elizabeth
Resigned: 01 November 2005

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 August 2008
Appointed Date: 01 November 2005

Director
TURNER, Brian
Resigned: 01 November 2005
84 years old

Persons With Significant Control

Mrs Mary Elizabeth Turner
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

LAYBURN INVESTMENTS LTD Events

28 Nov 2016
Confirmation statement made on 8 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,000

11 Sep 2015
Total exemption small company accounts made up to 28 February 2015
17 Aug 2015
Appointment of Mrs Susan Margaret Fox as a secretary on 1 July 2015
...
... and 70 more events
20 Mar 1989
Return made up to 09/12/88; full list of members

21 Oct 1987
Return made up to 09/09/87; full list of members

25 Sep 1987
Accounts for a small company made up to 28 February 1987

18 Dec 1986
Accounts for a small company made up to 28 February 1986

18 Dec 1986
Return made up to 22/08/86; full list of members

LAYBURN INVESTMENTS LTD Charges

5 October 1990
Legal charge
Delivered: 8 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 amy street, goole, humberside.
15 June 1984
Legal charge
Delivered: 27 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property, warehouses, workshops and other buildings k/a…
19 August 1983
Charge
Delivered: 26 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
25 November 1971
Charge
Delivered: 1 December 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floaitng charge on. Undertaking and all property and assets…