About

Registered Number: 04618490
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1JX

 

Lafford & Leavey Ltd was founded on 16 December 2002 and are based in Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDEN, Paul Stephen 12 February 2004 - 1
LAFFORD, Paul Martin 12 February 2004 - 1
CORK, Christopher John 12 February 2004 26 February 2014 1
LAYLEY, Arthur Robert 07 January 2003 02 February 2004 1
LAYLEY, Beatrice Jennifer Brown 07 January 2003 02 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 26 June 2015
AA01 - Change of accounting reference date 17 December 2014
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 December 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AA - Annual Accounts 23 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 03 January 2013
CH03 - Change of particulars for secretary 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 30 December 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 January 2008
363a - Annual Return 12 January 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 10 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2006
353 - Register of members 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
225 - Change of Accounting Reference Date 05 March 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
123 - Notice of increase in nominal capital 21 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
CERTNM - Change of name certificate 14 January 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.