About

Registered Number: 00349121
Date of Incorporation: 01/02/1939 (85 years and 4 months ago)
Company Status: Active
Registered Address: 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT,

 

Established in 1939, Laycock Engineering Ltd are based in Birmingham in England, it's status is listed as "Active". Crawford, Jonathon Colin Fyfe, Forster, Brian Michael, Scouse, Francis James, Senior, Laurence Peter are listed as directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Brian Michael N/A 31 March 1993 1
SCOUSE, Francis James N/A 01 November 1995 1
SENIOR, Laurence Peter N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 15 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 23 September 2019
PSC05 - N/A 12 September 2019
AA - Annual Accounts 10 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
TM02 - Termination of appointment of secretary 12 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 September 2018
CH04 - Change of particulars for corporate secretary 06 July 2018
AD01 - Change of registered office address 06 July 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
AP03 - Appointment of secretary 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 06 September 2017
PSC05 - N/A 30 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 September 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 21 September 2015
RESOLUTIONS - N/A 11 May 2015
CC04 - Statement of companies objects 11 May 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 28 September 2012
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 04 September 2012
AP04 - Appointment of corporate secretary 28 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 27 May 2010
RESOLUTIONS - N/A 25 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2009
SH19 - Statement of capital 25 November 2009
CAP-SS - N/A 25 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 12 September 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
AA - Annual Accounts 06 October 1999
RESOLUTIONS - N/A 28 September 1999
363a - Annual Return 27 September 1999
AA - Annual Accounts 09 October 1998
363a - Annual Return 28 September 1998
AUD - Auditor's letter of resignation 17 August 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
123 - Notice of increase in nominal capital 11 February 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
123 - Notice of increase in nominal capital 23 December 1997
AA - Annual Accounts 15 October 1997
363a - Annual Return 08 October 1997
288c - Notice of change of directors or secretaries or in their particulars 03 July 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 06 October 1996
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
287 - Change in situation or address of Registered Office 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 23 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 13 October 1993
288 - N/A 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 01 November 1992
288 - N/A 20 January 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 23 October 1991
288 - N/A 12 June 1991
288 - N/A 12 February 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 01 November 1990
288 - N/A 12 April 1990
288 - N/A 05 February 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 02 November 1989
287 - Change in situation or address of Registered Office 14 July 1989
288 - N/A 17 February 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 15 November 1988
288 - N/A 18 January 1988
AA - Annual Accounts 17 November 1987
288 - N/A 04 November 1987
363 - Annual Return 04 November 1987
288 - N/A 23 September 1987
288 - N/A 21 May 1987
288 - N/A 21 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
288 - N/A 27 June 1986
288 - N/A 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 16 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.