Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAISHLEY LIMITED
Company Information for

LAISHLEY LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
01952058
Private Limited Company
Liquidation

Company Overview

About Laishley Ltd
LAISHLEY LIMITED was founded on 1985-10-02 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Laishley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
LAISHLEY LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in SL7
 
Filing Information
Company Number 01952058
Company ID Number 01952058
Date formed 1985-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 19/06/2009
Return next due 17/07/2010
Type of accounts MEDIUM
Last Datalog update: 2018-09-07 12:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAISHLEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAISHLEY LIMITED
The following companies were found which have the same name as LAISHLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAISHLEY & FRYE INC FL Inactive Company formed on the 1953-05-18
LAISHLEY CAPITAL, LLC 551 W RETTA ESPLANADE Punta Gorda Florida 33950 Inactive - Administratively Dissolved (No Agent) Company formed on the 2010-12-01
Laishley Capital II, LLC 12604 Panasoffkee Dr North Fort Myers FL 33903 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-03-03
LAISHLEY DEVELOPMENTS LIMITED THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN Dissolved Company formed on the 2005-09-16
LAISHLEY DEVELOPMENTS LIMITED Unknown
LAISHLEY FAMILY TRUST West Virginia Unknown
LAISHLEY INVESTMENTS,LLC 12604 PANASOFFKEE DRIVE NORTH FORT MYERS FL 33903 Inactive Company formed on the 2018-05-01
LAISHLEY MEDIA LTD M.01 Tomorrow Blue Mediacityuk M50 2AB Active Company formed on the 2017-04-08
LAISHLEY MARINE, INC. 551 W Retta Esplanade Punta Gorda FL 33950 Inactive Company formed on the 1961-01-24
LAISHLEY PARK PRESERVATION ALLIANCE, INC. 2526 RIO LISBO PUNTA GORDA FL 33950 Inactive Company formed on the 1997-09-18
LAISHLEY PROPERTIES, LLC 551 W Retta Esplanade Punta Gorda FL 33950 Active Company formed on the 2019-08-27
LAISHLEY USA LLC 3691 TAMIAMI TRAIL PUNTA GORDA FL 33950 Active Company formed on the 2018-10-01

Company Officers of LAISHLEY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY SMITH
Company Secretary 2005-10-25
STEPHEN ANTHONY JOHNSON
Director 2005-10-25
RICHARD ANTHONY SMITH
Director 2005-10-25
RICHARD JOHN WHITE
Director 1991-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DARRYL BERMAN
Director 2005-11-17 2007-01-16
ANTHONY THOMAS GUEST
Director 1991-06-19 2006-12-18
ESTELL MARY GUEST
Company Secretary 1991-06-19 2005-10-25
ESTELL MARY GUEST
Director 1991-06-19 2005-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY SMITH LAISHLEY DEVELOPMENTS LIMITED Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2018-04-23
STEPHEN ANTHONY JOHNSON LAISHLEY DEVELOPMENTS LIMITED Director 2005-09-16 CURRENT 2005-09-16 Dissolved 2018-04-23
RICHARD ANTHONY SMITH SEYBROOK LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
RICHARD ANTHONY SMITH LAISHLEY DEVELOPMENTS LIMITED Director 2005-09-16 CURRENT 2005-09-16 Dissolved 2018-04-23
RICHARD JOHN WHITE THE GRANGE M C LIMITED Director 2013-03-22 CURRENT 2012-11-06 Active
RICHARD JOHN WHITE MORSCOTT 2010 LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2015-03-17
RICHARD JOHN WHITE LAISHLEY DEVELOPMENTS LIMITED Director 2005-09-16 CURRENT 2005-09-16 Dissolved 2018-04-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2018:LIQ. CASE NO.2
2018-05-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-30LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00001700
2017-07-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.2
2016-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016
2015-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015
2014-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2014
2013-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2013
2012-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2012
2011-05-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2011
2011-05-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2010
2011-01-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2010-09-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-08-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-08-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ ENGLAND
2010-06-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM THE OLD TREASURY, 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ
2009-12-15MISCSECTION 519 CA 2006
2009-07-08363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-03-13DISS40DISS40 (DISS40(SOAD))
2009-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2009-03-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-03-03GAZ1FIRST GAZETTE
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SMITH / 01/11/2007
2008-07-16363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-12-06190LOCATION OF DEBENTURE REGISTER
2007-12-06353LOCATION OF REGISTER OF MEMBERS
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD HAMPSHIRE SO53 3TY
2007-11-08363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13AUDAUDITOR'S RESIGNATION
2007-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2006-10-10353LOCATION OF REGISTER OF MEMBERS
2006-10-10190LOCATION OF DEBENTURE REGISTER
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: CHURCHILL HOUSE 122-124 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 1JB
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-03AUDAUDITOR'S RESIGNATION
2005-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-03RES13RE DOCS 25/10/05
2005-11-03RES13RE SEC 320 25/10/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-30363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-07-03363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-22363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to LAISHLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2010-06-16
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against LAISHLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-06-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-03-08 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-10-22 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-01-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAISHLEY LIMITED

Intangible Assets
Patents
We have not found any records of LAISHLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAISHLEY LIMITED
Trademarks
We have not found any records of LAISHLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAISHLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as LAISHLEY LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where LAISHLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLAISHLEY LIMITEDEvent Date2010-06-09
In the High Court of Justice Bristol District Registry case number 1223 Principal Trading Address: 300 The Grange, Romsey Road, Michelmersh, Hampshire SO51 0AE Frank Wessely (IP No 007788 ) and Peter James Hughes-Holland (IP No 001700 ) both of Vantis Business Recovery Services, 81 Station Road, Marlow, Buckinghamshire SL7 1NS . Email: brs.marlow@vantisplc.com :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLAISHLEY LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAISHLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAISHLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.