Founded in 1995, Lays International Ltd has its registered office in Thorpe, Surrey, it's status at Companies House is "Active". Lay, Abigail, Lay, Janet, Lay, Terry Denis are listed as directors of the company. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAY, Janet | 08 November 1995 | - | 1 |
LAY, Terry Denis | 07 July 1995 | 11 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAY, Abigail | 13 August 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 22 April 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 17 July 2019 | |
AP03 - Appointment of secretary | 13 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 20 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 12 October 2017 | |
RESOLUTIONS - N/A | 10 October 2017 | |
PSC07 - N/A | 25 July 2017 | |
PSC04 - N/A | 25 July 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 17 July 2017 | |
RESOLUTIONS - N/A | 23 January 2017 | |
SH06 - Notice of cancellation of shares | 23 January 2017 | |
SH03 - Return of purchase of own shares | 23 January 2017 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
TM02 - Termination of appointment of secretary | 22 December 2016 | |
CS01 - N/A | 22 July 2016 | |
TM02 - Termination of appointment of secretary | 08 July 2016 | |
TM01 - Termination of appointment of director | 08 July 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AD01 - Change of registered office address | 03 August 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 13 July 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 23 July 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 02 September 2003 | |
AA - Annual Accounts | 14 February 2003 | |
363s - Annual Return | 17 July 2002 | |
AA - Annual Accounts | 26 January 2002 | |
AUD - Auditor's letter of resignation | 22 August 2001 | |
363s - Annual Return | 16 July 2001 | |
AA - Annual Accounts | 09 April 2001 | |
363s - Annual Return | 01 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2000 | |
AA - Annual Accounts | 01 June 2000 | |
AA - Annual Accounts | 13 August 1999 | |
363s - Annual Return | 10 August 1999 | |
287 - Change in situation or address of Registered Office | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 20 March 1999 | |
363s - Annual Return | 06 July 1998 | |
AA - Annual Accounts | 05 June 1998 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 July 1997 | |
288a - Notice of appointment of directors or secretaries | 08 July 1997 | |
395 - Particulars of a mortgage or charge | 16 May 1997 | |
287 - Change in situation or address of Registered Office | 14 January 1997 | |
287 - Change in situation or address of Registered Office | 13 December 1996 | |
CERTNM - Change of name certificate | 06 December 1996 | |
363s - Annual Return | 29 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1996 | |
288 - N/A | 03 August 1996 | |
225 - Change of Accounting Reference Date | 03 August 1996 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 19 July 1995 | |
NEWINC - New incorporation documents | 07 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 March 1999 | Outstanding |
N/A |
Deed of charge over credit balances | 09 May 1997 | Fully Satisfied |
N/A |