LAYBRIDGE LIMITED - LUTON
Company Profile | Company Filings |
Overview
LAYBRIDGE LIMITED is a Private Limited Company from LUTON and has the status: Active.
LAYBRIDGE LIMITED was incorporated 26 years ago on 23/07/1997 and has the registered number: 03407312. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LAYBRIDGE LIMITED was incorporated 26 years ago on 23/07/1997 and has the registered number: 03407312. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LAYBRIDGE LIMITED - LUTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
800 THE BOULEVARD
LUTON
BEDFORDSHIRE
LU1 3BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JULIA ROBERTSON | Nov 1958 | British | Director | 2014-06-30 | CURRENT |
MR TIMOTHY BRIANT | Apr 1970 | British | Director | 2020-02-20 | CURRENT |
MS REBECCA JANE WATSON | Apr 1969 | British | Director | 2003-02-17 UNTIL 2023-03-03 | RESIGNED |
MRS ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2016-07-28 UNTIL 2018-10-31 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-23 UNTIL 1997-07-24 | RESIGNED | ||
MS REBECCA JANE WATSON | Apr 1969 | British | Secretary | 2003-04-30 UNTIL 2023-03-03 | RESIGNED |
CHRISTOPHER PAUL MARTIN | Jul 1962 | British | Secretary | 1999-05-04 UNTIL 2003-04-30 | RESIGNED |
MR JOHN DAVID ABRAHAMSON | May 1946 | British | Secretary | 1997-07-24 UNTIL 1999-05-04 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1997-07-23 UNTIL 1997-07-24 | RESIGNED | ||
MR MICHAEL ROBERT SARSON | Jan 1956 | British | Director | 1999-03-25 UNTIL 2003-12-01 | RESIGNED |
MR JOHN ROWLEY | Feb 1944 | British | Director | 2005-05-20 UNTIL 2008-10-07 | RESIGNED |
MR JOHN DAVID ABRAHAMSON | May 1946 | British | Director | 1997-07-24 UNTIL 1999-07-06 | RESIGNED |
MR DARREN MEE | Jul 1965 | British | Director | 2015-04-20 UNTIL 2016-07-28 | RESIGNED |
CHRISTOPHER PAUL MARTIN | Jul 1962 | British | Director | 2001-08-03 UNTIL 2003-04-30 | RESIGNED |
DAVID ANTHONY LAKE | Jan 1953 | British | Director | 1999-05-04 UNTIL 2001-08-03 | RESIGNED |
MR DESMOND MARK CHRISTOPHER DOYLE | Jul 1965 | British | Director | 2003-02-17 UNTIL 2009-05-14 | RESIGNED |
MR ROGER CHARLES EDEN | Mar 1956 | British | Director | 1997-07-24 UNTIL 1999-03-25 | RESIGNED |
MR ANDREW JEREMY BURCHALL | May 1964 | British | Director | 2007-10-01 UNTIL 2014-07-31 | RESIGNED |
GEOFFREY IAN BRAILEY | May 1950 | British | Director | 1997-07-24 UNTIL 1999-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impellam Holdings Limited | 2016-04-06 | Luton Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |