Background WavePink WaveYellow Wave

LAESNYS LTD (03147920)

LAESNYS LTD (03147920) is an active UK company. incorporated on 18 January 1996. with registered office in West Bromwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAESNYS LTD has been registered for 30 years. Current directors include HOUGHTON, Bernard, HOULIHAN, Jamieson Stewart.

Company Number
03147920
Status
active
Type
ltd
Incorporated
18 January 1996
Age
30 years
Address
Unit 11 Pennington Close, West Bromwich, B70 8BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOUGHTON, Bernard, HOULIHAN, Jamieson Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAESNYS LTD

LAESNYS LTD is an active company incorporated on 18 January 1996 with the registered office located in West Bromwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAESNYS LTD was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03147920

LTD Company

Age

30 Years

Incorporated 18 January 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SYNSEAL LIMITED
From: 1 November 1996To: 2 January 2010
CONSORT LIMITED
From: 18 March 1996To: 1 November 1996
JBS WINDOWS LIMITED
From: 14 March 1996To: 18 March 1996
BROOMCO (1041) LIMITED
From: 18 January 1996To: 14 March 1996
Contact
Address

Unit 11 Pennington Close Albion Road West Bromwich, B70 8BA,

Timeline

3 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOUGHTON, Bernard

Active
Pennington Close, West BromwichB70 8BG
Secretary
Appointed 15 Jun 2023

HOUGHTON, Bernard

Active
Pennington Close, West BromwichB70 8BG
Born April 1968
Director
Appointed 15 Jun 2023

HOULIHAN, Jamieson Stewart

Active
Heath End, BerkhamstedHP4 3UE
Born January 1944
Director
Appointed 15 Mar 1996

MCKINLEY, Alistair John

Resigned
Browhill, WolverhamptonWV8 1EG
Secretary
Appointed 15 Mar 1996
Resigned 15 Jun 2023

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 18 Jan 1996
Resigned 15 Mar 1996

BEVAN, Martin Allan

Resigned
62 Chartwell Road, NottinghamNG17 7HZ
Born September 1954
Director
Appointed 20 Jun 1996
Resigned 27 Mar 1997

MCKINLEY, Alistair John

Resigned
Pennington Close, West BromwichB70 8BG
Born February 1958
Director
Appointed 15 Mar 1996
Resigned 15 Jun 2023

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Jan 1996
Resigned 15 Mar 1996

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Jan 1996
Resigned 15 Mar 1996

Persons with significant control

1

Pennington Close, West BromwichB70 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
2 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1996
288288
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Memorandum Articles
3 April 1996
MEM/ARTSMEM/ARTS
Legacy
3 April 1996
287Change of Registered Office
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Memorandum Articles
21 March 1996
MEM/ARTSMEM/ARTS
Legacy
21 March 1996
224224
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Certificate Change Of Name Company
18 March 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1996
NEWINCIncorporation