LAYTON BLACKHAM LIMITED

04661068
5 OLD BROAD STREET LONDON EC2N 1AD EC2N 1AD

Documents

Documents
Date Category Description Pages
30 Apr 2013 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
09 Jan 2013 resolution Resolution 3 Buy now
07 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 officers Termination of appointment of director (Graham Marshall Coates) 1 Buy now
02 Sep 2011 accounts Annual Accounts 13 Buy now
26 May 2011 officers Appointment of director (Mr Robert Charles William Organ) 3 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 officers Termination of appointment of director (Ian Story) 1 Buy now
07 Mar 2011 officers Appointment of director (Jane Ann Bean) 3 Buy now
07 Mar 2011 officers Appointment of director (Mr Michael Andrew Bruce) 4 Buy now
07 Mar 2011 officers Appointment of director (Andrew Kenneth Parsons) 3 Buy now
14 Oct 2010 officers Change of particulars for director (Stuart Charles Reid) 3 Buy now
14 Oct 2010 officers Change of particulars for director (Mr Ian Graham Story) 3 Buy now
02 Aug 2010 accounts Annual Accounts 14 Buy now
19 May 2010 officers Termination of appointment of director (Darryl Druckman) 1 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Darryl Martin Druckman) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Graham Marshall Coates) 2 Buy now
26 Apr 2010 officers Change of particulars for secretary (Jeremy Peter Small) 1 Buy now
16 Oct 2009 accounts Annual Accounts 19 Buy now
27 Jul 2009 annual-return Return made up to 30/06/09; full list of members 4 Buy now
20 Jul 2009 address Location of debenture register 1 Buy now
20 Jul 2009 address Location of register of members 1 Buy now
14 May 2009 officers Appointment Terminated Secretary verghese thanangadan 1 Buy now
14 May 2009 officers Secretary appointed jeremy peter small 1 Buy now
12 Mar 2009 officers Appointment Terminated Director shaun hooper 1 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from weston house 246 high holborn london WC1V 7EX 1 Buy now
12 Jan 2009 officers Director appointed graham marshall coates 4 Buy now
09 Jan 2009 officers Appointment Terminated Director martyn beer 1 Buy now
09 Jan 2009 officers Appointment Terminated Director david hopwood 1 Buy now
19 Dec 2008 officers Director appointed darryl martin druckman 8 Buy now
19 Dec 2008 officers Director appointed shaun ian hooper 2 Buy now
02 Oct 2008 accounts Annual Accounts 24 Buy now
24 Sep 2008 officers Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW 1 Buy now
29 Jul 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
02 Jul 2008 officers Appointment Terminated Director geoffrey bradford 1 Buy now
07 Mar 2008 officers Director appointed ian graham story 3 Buy now
07 Mar 2008 officers Director appointed stuart charles reid 3 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
21 Nov 2007 auditors Auditors Resignation Company 1 Buy now
17 Oct 2007 accounts Annual Accounts 20 Buy now
27 Jul 2007 annual-return Return made up to 30/06/07; full list of members 7 Buy now
27 Jul 2006 annual-return Return made up to 30/06/06; full list of members 9 Buy now
05 Jul 2006 accounts Annual Accounts 18 Buy now
11 Apr 2006 officers New director appointed 3 Buy now
11 Apr 2006 officers New director appointed 3 Buy now
28 Mar 2006 annual-return Return made up to 02/03/06; full list of members 8 Buy now
02 Jul 2005 accounts Annual Accounts 14 Buy now
18 Mar 2005 annual-return Return made up to 02/03/05; full list of members 8 Buy now
25 May 2004 accounts Annual Accounts 10 Buy now
02 Mar 2004 annual-return Return made up to 02/03/04; full list of members 6 Buy now
31 Jan 2004 address Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ 1 Buy now
31 Jan 2004 address Location of register of directors' interests 1 Buy now
31 Jan 2004 address Location of register of members 1 Buy now
31 Jan 2004 address Location - directors service contracts and memoranda 1 Buy now
16 Jul 2003 accounts Accounting reference date shortened from 29/02/04 to 31/12/03 1 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
12 Mar 2003 incorporation Memorandum Articles 19 Buy now
04 Mar 2003 officers New director appointed 3 Buy now
04 Mar 2003 officers New director appointed 3 Buy now
04 Mar 2003 officers New secretary appointed 2 Buy now
04 Mar 2003 officers New director appointed 3 Buy now
04 Mar 2003 address Registered office changed on 04/03/03 from: 6 winckley square preston PR1 3JJ 1 Buy now
03 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
24 Feb 2003 officers Secretary resigned 1 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
10 Feb 2003 incorporation Incorporation Company 9 Buy now