Company NameS Laybourn Limited
Company StatusActive
Company Number04815442
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stephen Laybourn
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Genn Lane
Barnsley
South Yorkshire
S70 6NW
Secretary NameMrs Barbara Laybourn
NationalityBritish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Genn Lane
Barnsley
S Yorkshire
S70 6NW
Director NameMrs Barbara Laybourn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Genn Lane
Barnsley
S Yorkshire
S70 6NW
Director NameSarah Frances Elizabeth Shepherd
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Genn Lane
Barnsley
S Yorkshire
S70 6NW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.stephanotisflorist.co.uk/
Email address[email protected]
Telephone01226 246988
Telephone regionBarnsley

Location

Registered Address126 Genn Lane
Barnsley
South Yorkshire
S70 6NW
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardWorsbrough

Shareholders

2 at £1Stephen Laybourn & Barbara Laybourn
100.00%
Ordinary

Financials

Year2014
Net Worth£91,546
Cash£74,476
Current Liabilities£16,343

Accounts

Latest Accounts30 June 2022 (1 year, 5 months ago)
Next Accounts Due31 March 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (6 months ago)
Next Return Due25 June 2024 (6 months, 2 weeks from now)

Filing History

30 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2020Director's details changed for Sarah Frances Elizabeth Laybourn on 26 August 2019 (2 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
17 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(6 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 June 2010Director's details changed for Stephen Laybourn on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Stephen Laybourn on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Barbara Laybourn on 1 June 2010 (2 pages)
24 June 2010Secretary's details changed for Barbara Laybourn on 1 June 2010 (1 page)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sarah Frances Elizabeth Laybourn on 1 June 2010 (2 pages)
24 June 2010Secretary's details changed for Barbara Laybourn on 1 June 2010 (1 page)
24 June 2010Director's details changed for Sarah Frances Elizabeth Laybourn on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Barbara Laybourn on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sarah Frances Elizabeth Laybourn on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Stephen Laybourn on 1 June 2010 (2 pages)
24 June 2010Secretary's details changed for Barbara Laybourn on 1 June 2010 (1 page)
24 June 2010Director's details changed for Mrs Barbara Laybourn on 1 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Director appointed sarah frances elizabeth laybourn (2 pages)
22 June 2009Director appointed barbara laybourn (2 pages)
22 June 2009Director appointed barbara laybourn (2 pages)
22 June 2009Director appointed sarah frances elizabeth laybourn (2 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 16 rockingham street barnsley south yorkshire S71 1JR (1 page)
18 June 2008Registered office changed on 18/06/2008 from 16 rockingham street barnsley south yorkshire S71 1JR (1 page)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
13 July 2005Return made up to 30/06/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2004Return made up to 30/06/04; full list of members (6 pages)
1 July 2004Return made up to 30/06/04; full list of members (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
22 July 2003Registered office changed on 22/07/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
30 June 2003Incorporation (16 pages)
30 June 2003Incorporation (16 pages)