Advanced company searchLink opens in new window

LAYBACK LTD

Company number 08940955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
31 May 2023 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023
31 May 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 31 May 2023
06 Oct 2022 AA Micro company accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
01 Sep 2021 AAMD Amended accounts made up to 31 December 2019
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 17 March 2021 with updates
23 Nov 2020 AA Micro company accounts made up to 31 December 2019
31 Mar 2020 AA Micro company accounts made up to 31 December 2018
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
24 Jan 2020 CH04 Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019
24 Jan 2020 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 24 January 2020
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
18 Sep 2018 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 18 September 2018
18 Sep 2018 CH04 Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018