Company NameRobert Laycock Limited
Company StatusDissolved
Company Number04818206
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Laycock
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(2 days after company formation)
Appointment Duration18 years, 1 month (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlegarth Low Street
Lastingham
York
North Yorkshire
YO62 6TJ
Secretary NameMr William George Laycock
NationalityBritish
StatusClosed
Appointed20 April 2005(1 year, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressLittlegarth Low Street
Lastingham
York
North Yorkshire
YO62 6TJ
Secretary NameAnne Laycock
NationalityBritish
StatusResigned
Appointed04 July 2003(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2005)
RoleCompany Director
Correspondence AddressDial Cottage North End
Seaton Ross
York
North Yorkshire
YO42 4LX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiterobertlaycock.co.uk
Email address[email protected]
Telephone01751 417191
Telephone regionPickering

Location

Registered AddressLittlegarth Low Street
Lastingham
York
North Yorkshire
YO62 6TJ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishLastingham
WardDales

Shareholders

2 at £1Robert Laycock
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,277
Current Liabilities£10,075

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 January 2021Micro company accounts made up to 31 August 2020 (1 page)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 July 2012Secretary's details changed for William George Laycock on 3 July 2012 (1 page)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Robert Laycock on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for William George Laycock on 3 July 2012 (1 page)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
3 July 2012Secretary's details changed for William George Laycock on 3 July 2012 (1 page)
3 July 2012Director's details changed for Robert Laycock on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Robert Laycock on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Registered office address changed from Dial Cottage North End Seaton Ross York North Yorkshire YO42 4LX on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Dial Cottage North End Seaton Ross York North Yorkshire YO42 4LX on 26 September 2011 (1 page)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Robert Laycock on 2 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Robert Laycock on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Robert Laycock on 2 July 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2007Return made up to 02/07/07; full list of members (2 pages)
20 August 2007Return made up to 02/07/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2006Return made up to 02/07/06; full list of members (6 pages)
25 September 2006Return made up to 02/07/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 April 2006Accounting reference date shortened from 31/07/06 to 31/08/05 (1 page)
11 April 2006Accounting reference date shortened from 31/07/06 to 31/08/05 (1 page)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2005Return made up to 02/07/05; full list of members (2 pages)
5 July 2005Return made up to 02/07/05; full list of members (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (3 pages)
11 May 2005New secretary appointed (3 pages)
11 May 2005Secretary resigned (1 page)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 November 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 November 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
18 October 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
18 October 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
30 June 2004Return made up to 02/07/04; full list of members (6 pages)
30 June 2004Return made up to 02/07/04; full list of members (6 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: dial cottage, north end seaton ross york YO4 4LX (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: dial cottage, north end seaton ross york YO4 4LX (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (12 pages)
2 July 2003Incorporation (12 pages)