About

Registered Number: 06661482
Date of Incorporation: 31/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 22 Friars Street, Sudbury, Suffolk, CO10 2AA

 

Based in Suffolk, The Layzell Bures Charity was founded on 31 July 2008. The current directors of this company are listed as Challacombe, Geoffrey William, Crichton, Peter Hewan, Jackson, David Gainsford, Rush, Robert Kenneth Cameron, Bwb Secretarial Limited, Crawford, Michael John, Kemsley, Richard William, Riches, Henry Allan in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLACOMBE, Geoffrey William 31 July 2008 - 1
CRICHTON, Peter Hewan 27 March 2013 - 1
JACKSON, David Gainsford 18 March 2009 - 1
RUSH, Robert Kenneth Cameron 05 June 2019 - 1
CRAWFORD, Michael John 31 July 2008 12 June 2017 1
KEMSLEY, Richard William 18 March 2009 30 September 2015 1
RICHES, Henry Allan 31 July 2008 01 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BWB SECRETARIAL LIMITED 31 July 2008 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 02 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 March 2016
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 March 2014
CH01 - Change of particulars for director 19 November 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 16 August 2011
CH04 - Change of particulars for corporate secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 18 November 2009
AP04 - Appointment of corporate secretary 18 November 2009
363a - Annual Return 12 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
225 - Change of Accounting Reference Date 05 August 2008
NEWINC - New incorporation documents 31 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.