LAFFORD & LEAVEY LIMITED

Register to unlock more data on OkredoRegister

LAFFORD & LEAVEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04618490

Incorporation date

16/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10, Kennet Weir Business Park Arrowhead Road, Theale, Reading, Berkshire RG7 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon22/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-09-27
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-09-27
dot icon03/05/2024
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Unit 10, Kennet Weir Business Park Arrowhead Road Theale Reading Berkshire RG7 4AD on 2024-05-03
dot icon21/12/2023
Change of details for Mr Paul Stephen Godden as a person with significant control on 2023-12-19
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon20/12/2023
Director's details changed for Mr Paul Stephen Godden on 2023-12-19
dot icon20/12/2023
Secretary's details changed for Mr Paul Stephen Godden on 2023-12-19
dot icon20/12/2023
Change of details for Mr Paul Stephen Godden as a person with significant control on 2023-12-19
dot icon20/12/2023
Director's details changed for Mr Paul Stephen Godden on 2023-12-19
dot icon26/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon31/03/2021
Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon18/12/2020
Director's details changed for Mr Paul Stephen Godden on 2014-01-20
dot icon18/12/2020
Secretary's details changed for Mr Paul Stephen Godden on 2014-01-20
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Christopher Cork as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon23/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/01/2013
Secretary's details changed for Mr Paul Stephen Godden on 2012-01-30
dot icon02/01/2013
Director's details changed for Mr Paul Stephen Godden on 2012-01-30
dot icon23/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2008
Return made up to 16/12/08; full list of members
dot icon17/12/2008
Director and secretary's change of particulars / paul godden / 20/10/2008
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 16/12/07; full list of members
dot icon12/01/2007
Return made up to 16/12/06; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 16/12/05; full list of members
dot icon10/05/2006
Location of debenture register
dot icon10/05/2006
Location of register of members
dot icon10/05/2006
Registered office changed on 10/05/06 from: arrowhead road theale reading berkshire RG7 4AZ
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 16/12/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 16/12/03; full list of members
dot icon19/03/2004
Ad 12/02/04--------- £ si 599@1=599 £ ic 100/699
dot icon01/03/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon05/03/2003
Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/03/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon21/01/2003
£ nc 100/1000 07/01/03
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
Registered office changed on 16/01/03 from: temple house 20 holywell row london EC2A 4XH
dot icon14/01/2003
Certificate of change of name
dot icon16/12/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
43.20K
-
0.00
92.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
16/12/2002 - 07/01/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
16/12/2002 - 07/01/2003
3399
Mr Paul Martin Lafford
Director
12/02/2004 - Present
1
Godden, Paul Stephen
Director
12/02/2004 - Present
6
Cork, Christopher John
Director
12/02/2004 - 26/02/2014
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAFFORD & LEAVEY LIMITED

LAFFORD & LEAVEY LIMITED is an(a) Active company incorporated on 16/12/2002 with the registered office located at Unit 10, Kennet Weir Business Park Arrowhead Road, Theale, Reading, Berkshire RG7 4AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAFFORD & LEAVEY LIMITED?

toggle

LAFFORD & LEAVEY LIMITED is currently Active. It was registered on 16/12/2002 .

Where is LAFFORD & LEAVEY LIMITED located?

toggle

LAFFORD & LEAVEY LIMITED is registered at Unit 10, Kennet Weir Business Park Arrowhead Road, Theale, Reading, Berkshire RG7 4AD.

What does LAFFORD & LEAVEY LIMITED do?

toggle

LAFFORD & LEAVEY LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for LAFFORD & LEAVEY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-16 with no updates.