Company NameLaidcense Limited
Company StatusDissolved
Company Number01718641
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed26 July 1991(8 years, 3 months after company formation)
Appointment Duration25 years, 2 months (closed 27 September 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Castle Crescent
Flamborough
Bridlington
East Yorkshire
Director NameMr Dennis Peter Morris
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 June 2011)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Blacksmiths Arms
Biggin
Leeds
North Yorkshire
LS25 6HJ
Director NameMr Justin Terence Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 June 2011)
RoleWelfare Warden
Country of ResidenceEngland
Correspondence Address26 Oakwood Road
Maidstone
Kent
ME16 8AB
Secretary NameMr Justin Terence Morris
NationalityEnglish
StatusResigned
Appointed26 July 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 1994)
RoleCompany Director
Correspondence Address103 Bower Street
Maidstone
Kent
ME16 8BB
Secretary NameRohanne Emma Morris
NationalityBritish
StatusResigned
Appointed20 September 1994(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 December 2003)
RoleStudent
Correspondence Address21 Bigges Gardens
Wallsend
Tyne & Wear
NE28 8BB
Secretary NameJoe Morris
NationalityBritish
StatusResigned
Appointed25 March 2004(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2011)
RoleStudent
Correspondence Address10 Castle Crescent
Flamborough
Bridlington
YO15 1LR

Location

Registered Address138 Quay Road
Bridlington
North Humberside
YO16 4JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.3k at £1Justin Terence Morris
33.33%
Ordinary
3.3k at £1Nicholas Morris
33.33%
Ordinary
3.3k at £1Rohanne Emma Morris
33.33%
Ordinary

Financials

Year2014
Net Worth-£690
Cash£4,714
Current Liabilities£5,404

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

3 July 2004Delivered on: 9 July 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 December 1999Delivered on: 21 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The blacksmiths arms biggin sherburn in elmet. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 August 1983Delivered on: 15 August 1983
Satisfied on: 14 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the blacksmith arms biggin, sherburn in elmet in yorkshire.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
14 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,900
(3 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,900
(3 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 9,900
(3 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 9,900
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
26 April 2013Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
26 April 2013Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Joe Morris as a secretary (1 page)
28 June 2011Registered office address changed from 96 Airedale Drive Bridlington East Yorkshire YO16 6GL on 28 June 2011 (1 page)
28 June 2011Termination of appointment of Justin Morris as a director (1 page)
28 June 2011Termination of appointment of Justin Morris as a director (1 page)
28 June 2011Termination of appointment of Dennis Morris as a director (1 page)
28 June 2011Registered office address changed from 96 Airedale Drive Bridlington East Yorkshire YO16 6GL on 28 June 2011 (1 page)
28 June 2011Termination of appointment of Joe Morris as a secretary (1 page)
28 June 2011Termination of appointment of Dennis Morris as a director (1 page)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Nicholas Morris on 31 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Justin Terence Morris on 31 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Dennis Peter Morris on 31 October 2009 (2 pages)
17 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Mr Justin Terence Morris on 31 October 2009 (2 pages)
17 September 2010Director's details changed for Nicholas Morris on 31 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Dennis Peter Morris on 31 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 October 2009Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 October 2009 (1 page)
25 September 2009Return made up to 26/07/09; full list of members (4 pages)
25 September 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 July 2009Registered office changed on 07/07/2009 from the blacksmiths arms biggin leeds north yorkshire LS25 6HJ (1 page)
7 July 2009Registered office changed on 07/07/2009 from the blacksmiths arms biggin leeds north yorkshire LS25 6HJ (1 page)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 September 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 September 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Registered office changed on 17/04/07 from: the blacksmiths arms biggin leeds north yorkshire LS25 6HJ (1 page)
17 April 2007Registered office changed on 17/04/07 from: 10 castle crescent flamborough bridlington east yorks YO15 1LR (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: the blacksmiths arms biggin leeds north yorkshire LS25 6HJ (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 10 castle crescent flamborough bridlington east yorks YO15 1LR (1 page)
5 April 2007Registered office changed on 05/04/07 from: 5 roundhay road bridlington east yorkshire YO15 3JZ (1 page)
5 April 2007Registered office changed on 05/04/07 from: 5 roundhay road bridlington east yorkshire YO15 3JZ (1 page)
13 September 2006Return made up to 26/07/06; full list of members (8 pages)
13 September 2006Return made up to 26/07/06; full list of members (8 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 August 2005Return made up to 26/07/05; full list of members (8 pages)
23 August 2005Return made up to 26/07/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
20 September 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 June 2004Registered office changed on 22/06/04 from: black swan thornton le moor northallerton north yorkshire DL7 9DN (1 page)
22 June 2004Registered office changed on 22/06/04 from: black swan thornton le moor northallerton north yorkshire DL7 9DN (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 5 roundhay road bridlington east yorkshire YO15 3JZ (1 page)
24 November 2003Registered office changed on 24/11/03 from: 5 roundhay road bridlington east yorkshire YO15 3JZ (1 page)
11 August 2003Return made up to 26/07/03; full list of members (8 pages)
11 August 2003Return made up to 26/07/03; full list of members (8 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 August 2002Return made up to 26/07/02; full list of members (8 pages)
13 August 2002Return made up to 26/07/02; full list of members (8 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Registered office changed on 19/01/01 from: 8A vicarage close seamer scarborough north yorkshire YO12 4QS (1 page)
19 January 2001Registered office changed on 19/01/01 from: 8A vicarage close seamer scarborough north yorkshire YO12 4QS (1 page)
5 September 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 August 1998Return made up to 26/07/98; full list of members (6 pages)
7 August 1998Return made up to 26/07/98; full list of members (6 pages)
6 July 1998Registered office changed on 06/07/98 from: 6 southsea way flamborough bridlington north humberside YO15 1BN (1 page)
6 July 1998Registered office changed on 06/07/98 from: 6 southsea way flamborough bridlington north humberside YO15 1BN (1 page)
8 January 1998Full accounts made up to 30 September 1997 (9 pages)
8 January 1998Full accounts made up to 30 September 1997 (9 pages)
18 August 1997Return made up to 26/07/97; no change of members (4 pages)
18 August 1997Return made up to 26/07/97; no change of members (4 pages)
12 February 1997Full accounts made up to 30 September 1996 (9 pages)
12 February 1997Full accounts made up to 30 September 1996 (9 pages)
15 July 1996Return made up to 26/07/96; full list of members (6 pages)
15 July 1996Return made up to 26/07/96; full list of members (6 pages)
2 June 1996Full accounts made up to 30 September 1995 (9 pages)
2 June 1996Full accounts made up to 30 September 1995 (9 pages)
13 October 1995Return made up to 26/07/95; no change of members (4 pages)
13 October 1995Return made up to 26/07/95; no change of members (4 pages)
31 May 1995Registered office changed on 31/05/95 from: ings view aldwalk alne york YO6 2NF (1 page)
31 May 1995Registered office changed on 31/05/95 from: ings view aldwalk alne york YO6 2NF (1 page)