LAYCOCK AND GERRARD LIMITED

Register to unlock more data on OkredoRegister

LAYCOCK AND GERRARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00296564

Incorporation date

26/01/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a members' voluntary winding up
dot icon26/07/2024
Registered office address changed from Malt House Studios 4 Brook Street Bishops Waltham Southampton SO32 1AX England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-07-26
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Appointment of a voluntary liquidator
dot icon22/07/2024
Declaration of solvency
dot icon07/05/2024
Director's details changed for Peter Leonard Everall on 2024-05-03
dot icon07/05/2024
Change of details for Peter Leonard Everall as a person with significant control on 2024-05-03
dot icon09/04/2024
Satisfaction of charge 5 in full
dot icon09/04/2024
Satisfaction of charge 6 in full
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Secretary's details changed for Mrs Diana Major on 2022-05-13
dot icon13/05/2022
Director's details changed for Mrs Diana Major on 2022-05-13
dot icon13/05/2022
Change of details for Mrs Diana Major as a person with significant control on 2022-05-13
dot icon13/05/2022
Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to Malt House Studios 4 Brook Street Bishops Waltham Southampton SO32 1AX on 2022-05-13
dot icon21/03/2022
Change of details for Mrs Diana Major as a person with significant control on 2021-12-13
dot icon21/03/2022
Secretary's details changed for Mrs Diana Major on 2021-12-13
dot icon21/03/2022
Director's details changed for Mrs Diana Major on 2021-12-13
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Registered office address changed from Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2022-01-04
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon10/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon01/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/05/2016
Director's details changed for Mrs Diana Major on 2016-05-25
dot icon19/05/2016
Secretary's details changed for Mrs Diana Major on 2016-05-12
dot icon19/05/2016
Director's details changed for Mrs Diana Major on 2016-05-12
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/12/2014
Satisfaction of charge 3 in full
dot icon03/12/2014
Satisfaction of charge 4 in full
dot icon03/12/2014
Satisfaction of charge 1 in full
dot icon10/11/2014
Satisfaction of charge 2 in full
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Director's details changed for Mrs Diana Major on 2014-02-20
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mrs Diana Major on 2009-10-02
dot icon14/01/2010
Director's details changed for Peter Leonard Everall on 2009-10-02
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon10/08/2007
Particulars of mortgage/charge
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon23/10/2004
Particulars of mortgage/charge
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon24/11/2003
Registered office changed on 24/11/03 from: c/o s c miller, merchants house 8 high street, bishops waltham southampton hampshire SO32 1AA
dot icon31/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon09/07/1999
Registered office changed on 09/07/99 from: 66-70 oxford street southampton hampshire SO14 3DL
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 31/12/98; full list of members
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon14/06/1995
Accounts for a small company made up to 1994-12-31
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Registered office changed on 26/07/94 from: boyces cottage the square wickham fareham PO17 5JN
dot icon11/07/1994
Accounts for a small company made up to 1993-12-31
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon26/01/1994
Secretary's particulars changed;director's particulars changed
dot icon29/10/1993
Registered office changed on 29/10/93 from: 4 high street bishops waltham southampton hants so 31A
dot icon24/05/1993
Accounts for a small company made up to 1992-12-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Return made up to 31/12/91; change of members
dot icon04/04/1991
Full accounts made up to 1990-12-31
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon26/03/1990
Full accounts made up to 1989-12-31
dot icon29/01/1990
Return made up to 31/12/89; full list of members
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon11/04/1989
Full accounts made up to 1988-12-31
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon25/04/1988
Registered office changed on 25/04/88 from: 16 lavant street petersfield hampshire
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon29/10/1987
Director resigned;new director appointed
dot icon20/07/1987
Full accounts made up to 1986-12-31
dot icon25/03/1987
Full accounts made up to 1985-12-31
dot icon18/03/1987
New secretary appointed;new director appointed
dot icon13/03/1987
Return made up to 31/12/86; full list of members
dot icon20/02/1987
Declaration of satisfaction of mortgage/charge
dot icon09/05/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.24 % *

* during past year

Cash in Bank

£568,741.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
764.22K
-
0.00
584.80K
-
2022
0
767.20K
-
0.00
570.10K
-
2023
0
751.78K
-
0.00
568.74K
-
2023
0
751.78K
-
0.00
568.74K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

751.78K £Descended-2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

568.74K £Descended-0.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAYCOCK AND GERRARD LIMITED

LAYCOCK AND GERRARD LIMITED is an(a) Dissolved company incorporated on 26/01/1935 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAYCOCK AND GERRARD LIMITED?

toggle

LAYCOCK AND GERRARD LIMITED is currently Dissolved. It was registered on 26/01/1935 and dissolved on 30/07/2025.

Where is LAYCOCK AND GERRARD LIMITED located?

toggle

LAYCOCK AND GERRARD LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does LAYCOCK AND GERRARD LIMITED do?

toggle

LAYCOCK AND GERRARD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAYCOCK AND GERRARD LIMITED?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.