About

Registered Number: 01952058
Date of Incorporation: 02/10/1985 (38 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Laishley Ltd was registered on 02 October 1985 and has its registered office in Marlow, Buckinghamshire, it's status at Companies House is "Dissolved". The company has 2 directors listed as Guest, Anthony Thomas, Guest, Estell Mary in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Anthony Thomas N/A 18 December 2006 1
GUEST, Estell Mary N/A 25 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
LIQ14 - N/A 15 July 2019
LIQ03 - N/A 19 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2018
LIQ10 - N/A 30 May 2018
LIQ03 - N/A 14 July 2017
4.68 - Liquidator's statement of receipts and payments 06 July 2016
4.68 - Liquidator's statement of receipts and payments 30 June 2015
4.68 - Liquidator's statement of receipts and payments 23 July 2014
4.68 - Liquidator's statement of receipts and payments 17 June 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2012
2.24B - N/A 26 May 2011
2.34B - N/A 13 May 2011
2.24B - N/A 26 January 2011
2.16B - N/A 10 January 2011
F2.18 - N/A 16 September 2010
F2.18 - N/A 25 August 2010
2.17B - N/A 12 August 2010
AD01 - Change of registered office address 17 June 2010
2.12B - N/A 15 June 2010
AD01 - Change of registered office address 22 January 2010
MISC - Miscellaneous document 15 December 2009
363a - Annual Return 08 July 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
AA - Annual Accounts 12 March 2009
DISS16(SOAS) - N/A 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
363a - Annual Return 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2007
353 - Register of members 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AUD - Auditor's letter of resignation 13 September 2007
AA - Annual Accounts 23 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 10 October 2006
353 - Register of members 10 October 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 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
AUD - Auditor's letter of resignation 03 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 08 July 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 22 June 2001
395 - Particulars of a mortgage or charge 19 June 2001
395 - Particulars of a mortgage or charge 08 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 15 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 18 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 15 July 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 08 July 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 04 July 1994
287 - Change in situation or address of Registered Office 12 April 1994
395 - Particulars of a mortgage or charge 29 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 02 June 1993
395 - Particulars of a mortgage or charge 20 January 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 23 April 1992
AUD - Auditor's letter of resignation 20 February 1992
CERTNM - Change of name certificate 20 November 1991
CERTNM - Change of name certificate 20 November 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 04 May 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 13 June 1988
288 - N/A 11 November 1987
363 - Annual Return 11 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1987
288 - N/A 19 August 1987
288 - N/A 19 August 1987
NEWINC - New incorporation documents 02 October 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2005 Outstanding

N/A

Debenture 12 June 2001 Fully Satisfied

N/A

Deed of charge over credit balances 01 March 2001 Outstanding

N/A

Deed of charge over credit balances 22 October 1993 Fully Satisfied

N/A

Deed of charge over credit balances 04 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.