LAFFORD & LEAVEY LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
LAFFORD & LEAVEY LIMITED is a Private Limited Company from NEWBURY UNITED KINGDOM and has the status: Active.
LAFFORD & LEAVEY LIMITED was incorporated 21 years ago on 16/12/2002 and has the registered number: 04618490. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/06/2024.
LAFFORD & LEAVEY LIMITED was incorporated 21 years ago on 16/12/2002 and has the registered number: 04618490. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/06/2024.
LAFFORD & LEAVEY LIMITED - NEWBURY
This company is listed in the following categories:
43320 - Joinery installation
43320 - Joinery installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 9 | 30/09/2022 | 27/06/2024 |
Registered Office
ELIZABETH HOUSE
NEWBURY
BERKSHIRE
RG14 1JL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL MARTIN LAFFORD | Mar 1962 | British | Director | 2004-02-12 | CURRENT |
MR PAUL STEPHEN GODDEN | Feb 1968 | British | Director | 2004-02-12 | CURRENT |
MR PAUL STEPHEN GODDEN | Feb 1968 | British | Secretary | 2004-02-12 | CURRENT |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 2002-12-16 UNTIL 2003-01-07 | RESIGNED | ||
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2002-12-16 UNTIL 2003-01-07 | RESIGNED | ||
BEATRICE JENNIFER BROWN LAYLEY | Jul 1946 | Director | 2003-01-07 UNTIL 2004-02-02 | RESIGNED | |
ARTHUR ROBERT LAYLEY | Dec 1949 | British | Director | 2003-01-07 UNTIL 2004-02-02 | RESIGNED |
MR CHRISTOPHER JOHN CORK | Mar 1953 | British | Director | 2004-02-12 UNTIL 2014-02-26 | RESIGNED |
BEATRICE JENNIFER BROWN LAYLEY | Jul 1946 | Secretary | 2003-01-07 UNTIL 2004-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Stephen Godden | 2016-04-06 | 2/1968 | Thatcham Berkhire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Martin Lafford | 2016-04-06 | 3/1962 | Newbury Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LAFFORD_&_LEAVEY_LIMITED - Accounts | 2023-09-27 | 30-09-2022 | £98,862 Cash £-2,974 equity |
LAFFORD_&_LEAVEY_LIMITED - Accounts | 2022-06-29 | 30-09-2021 | £92,259 Cash £-43,196 equity |
LAFFORD_&_LEAVEY_LIMITED - Accounts | 2021-09-29 | 30-09-2020 | £40,752 Cash £-73,094 equity |
Lafford & Leavey Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-27 | 30-09-2018 | £23,369 Cash £-93,783 equity |
Lafford & Leavey Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £28,508 Cash £-100,087 equity |
Lafford & Leavey Limited - Abbreviated accounts 16.3 | 2017-07-28 | 30-09-2016 | £22,076 Cash £-69,431 equity |
Lafford & Leavey Limited - Abbreviated accounts 16.1 | 2016-07-01 | 30-09-2015 | £10,333 Cash £-85,116 equity |
Lafford & Leavey Limited - Limited company - abbreviated - 11.6 | 2015-06-27 | 30-09-2014 | £51 Cash £-131,879 equity |