Advanced company searchLink opens in new window

LAYBUY HOLDINGS (UK) LIMITED

Company number 11156956

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)
01 Sep 2020 MR04 Satisfaction of charge 111569560002 in full
17 Aug 2020 CH01 Director's details changed for Craig John Styris on 17 August 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 CH01 Director's details changed for Craig John Styris on 6 August 2020
12 Aug 2020 CH01 Director's details changed for Robyn Anne Rohloff on 6 August 2020
12 Aug 2020 CH01 Director's details changed for Gary Raymond Rohloff on 6 August 2020
31 Jul 2020 MR01 Registration of charge 111569560003, created on 24 July 2020
31 Jul 2020 MR01 Registration of charge 111569560004, created on 24 July 2020
29 Jul 2020 MR04 Satisfaction of charge 111569560001 in full
28 Jul 2020 MR01 Registration of charge 111569560002, created on 24 July 2020
02 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
14 Feb 2020 TM01 Termination of appointment of Shayne Henry James Engstrom Shepherd as a director on 3 February 2020
14 Feb 2020 AP01 Appointment of Craig John Styris as a director on 3 February 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,018
18 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
27 Nov 2018 AP01 Appointment of Shayne Henry James Engstrom Shepherd as a director on 27 November 2018
09 Oct 2018 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
09 Oct 2018 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
09 Oct 2018 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 33 Foley Street Fitzrovia London W1W 7TL on 9 October 2018
14 Sep 2018 MR01 Registration of charge 111569560001, created on 14 September 2018
22 Jan 2018 TM01 Termination of appointment of Huntsmoor Limited as a director on 19 January 2018