Company NameLaybrook Limited
DirectorMichael Francis Jude Kavanagh
Company StatusLiquidation
Company Number06685361
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 7 months ago)
Previous NamesLaybrook Limited and M & S Kavanagh Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Francis Jude Kavanagh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameMrs Sharon Bernadette Maria Kavanagh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaveo House, 2 Somerville Court, Banbury Business
Adderbury
Banbury
Oxfordshire
OX17 3SN
Secretary NameTCS Business Management Ltd (Corporation)
StatusResigned
Appointed01 September 2008(same day as company formation)
Correspondence AddressFaveo House 2 Somerville Court Banbury Business Pa
Aynho Road Adderbury
Banbury
Oxfordshire
OX17 3NS

Contact

Websitewww.laybrook.com/
Telephone0800 0194007
Telephone regionFreephone

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Michael Francis Jude Kavanagh
50.00%
Ordinary
50 at £1Sharon Bernadette Maria Kavanagh
50.00%
Ordinary

Financials

Year2014
Net Worth£518,958
Cash£284,923
Current Liabilities£146,989

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2022 (1 year, 7 months ago)
Next Return Due15 September 2023 (overdue)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 101
(3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Director's details changed for Mrs Sharon Bernadette Maria Kavanagh on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Michael Francis Jude Kavanagh on 1 September 2015 (2 pages)
8 September 2015Registered office address changed from Faveo House 2 Somerville Court Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Faveo House 2 Somerville Court Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 8 September 2015 (1 page)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Director's details changed for Mr Michael Francis Jude Kavanagh on 1 September 2015 (2 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Director's details changed for Mrs Sharon Bernadette Maria Kavanagh on 1 September 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Termination of appointment of Tcs Business Management Ltd as a secretary (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 May 2011Amended accounts made up to 31 March 2010 (10 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Secretary's details changed for Tcs Business Management Ltd on 1 September 2010 (2 pages)
8 October 2010Secretary's details changed for Tcs Business Management Ltd on 1 September 2010 (2 pages)
8 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 May 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
10 September 2008Director's change of particulars / sharon kavanagh / 03/09/2008 (1 page)
10 September 2008Director's change of particulars / michael kavanagh / 03/09/2008 (1 page)
1 September 2008Incorporation (17 pages)