General information

Name:

Laura Lye Ltd

Office Address:

Northmoor House Colesbrook Purns Mill Lane SP8 4HH Gillingham

Number: 07762271

Incorporation date: 2011-09-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Laura Lye Limited has existed in the United Kingdom for thirteen years. Started with registration number 07762271 in 2011, the company have office at Northmoor House Colesbrook, Gillingham SP8 4HH. It has been already 3 years that Laura Lye Limited is no longer recognized under the name Luxton Properties. This enterprise's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 31st March 2022 is the last time the accounts were reported.

According to the latest update, there seems to be a solitary managing director in the company: Laura L. (since Thu, 22nd Sep 2011). For 10 years Jeremy L., had been performing the duties for the following limited company up until the resignation in September 2021. What is more another director, specifically Yomtov J. gave up the position on Tue, 13th Sep 2011.

Laura L. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Laura Lye Limited 2021-09-22
  • Luxton Properties Ltd 2011-09-05

Financial data based on annual reports

Company staff

Laura L.

Role: Secretary

Appointed: 22 September 2011

Latest update: 3 February 2024

Laura L.

Role: Director

Appointed: 22 September 2011

Latest update: 3 February 2024

People with significant control

Laura L.
Notified on 16 September 2021
Nature of control:
over 3/4 of shares
Jeremy L.
Notified on 15 June 2016
Ceased on 16 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

Church House Church Hill Slindon

Post code:

BN18 0RB

City / Town:

Arundel

Accountant/Auditor,
2016

Name:

Hartley Fowler Llp

Address:

44 Springfield Road

Post code:

RH12 2PD

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies