Background WavePink WaveYellow Wave

LAYBRIDGE LIMITED (03407312)

LAYBRIDGE LIMITED (03407312) is an active UK company. incorporated on 23 July 1997. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAYBRIDGE LIMITED has been registered for 28 years. Current directors include BRIANT, Timothy, WESTON, Joanne.

Company Number
03407312
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIANT, Timothy, WESTON, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYBRIDGE LIMITED

LAYBRIDGE LIMITED is an active company incorporated on 23 July 1997 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAYBRIDGE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03407312

LTD Company

Age

28 Years

Incorporated 23 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 23 July 1997To: 23 April 2024
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Mar 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BRIANT, Timothy

Active
Parkland Square, LutonLU1 3LU
Born April 1970
Director
Appointed 20 Feb 2020

WESTON, Joanne

Active
Parkland Square, LutonLU1 3LU
Born November 1975
Director
Appointed 05 Feb 2025

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Secretary
Appointed 24 Jul 1997
Resigned 04 May 1999

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Secretary
Appointed 04 May 1999
Resigned 30 Apr 2003

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Secretary
Appointed 30 Apr 2003
Resigned 03 Mar 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Jul 1997
Resigned 24 Jul 1997

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Born May 1946
Director
Appointed 24 Jul 1997
Resigned 06 Jul 1999

BRAILEY, Geoffrey Ian

Resigned
2 Romaine Close, Burgess HillRH15 0NS
Born May 1950
Director
Appointed 24 Jul 1997
Resigned 25 Mar 1999

BURCHALL, Andrew Jeremy

Resigned
800 The Boulevard, LutonLU1 3BA
Born May 1964
Director
Appointed 01 Oct 2007
Resigned 31 Jul 2014

DOYLE, Desmond Mark Christopher

Resigned
Bagwell Lane, OdihamRG29 1JG
Born July 1965
Director
Appointed 17 Feb 2003
Resigned 14 May 2009

EDEN, Roger Charles

Resigned
Peters Court Plymouth Drive, BirminghamB45 8JB
Born March 1956
Director
Appointed 24 Jul 1997
Resigned 25 Mar 1999

LAKE, David Anthony

Resigned
66 Elm Park Road, LondonSW3 6AU
Born January 1953
Director
Appointed 04 May 1999
Resigned 03 Aug 2001

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Born July 1962
Director
Appointed 03 Aug 2001
Resigned 30 Apr 2003

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

ROBERTSON, Julia

Resigned
Parkland Square, LutonLU1 3LU
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 05 Feb 2025

ROWLEY, John

Resigned
Hickling Lodge, Hickling PasturesLE14 3QG
Born February 1944
Director
Appointed 20 May 2005
Resigned 07 Oct 2008

SARSON, Michael Robert

Resigned
12 Pine Grove, HatfieldAL9 7BS
Born January 1956
Director
Appointed 25 Mar 1999
Resigned 01 Dec 2003

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 17 Feb 2003
Resigned 03 Mar 2023

WILFORD, Alison Louise

Resigned
The Boulevard, LutonLU1 3BA
Born February 1965
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Jul 1997
Resigned 24 Jul 1997

Persons with significant control

1

Parkland Square, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Auditors Resignation Company
12 January 2009
AUDAUD
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Made Up Date
6 December 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
14 July 2005
363aAnnual Return
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
353353
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
288cChange of Particulars
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
21 June 2001
287Change of Registered Office
Legacy
10 November 2000
403b403b
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
19 November 1999
288cChange of Particulars
Legacy
14 September 1999
287Change of Registered Office
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
225Change of Accounting Reference Date
Memorandum Articles
29 September 1997
MEM/ARTSMEM/ARTS
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
123Notice of Increase in Nominal Capital
Legacy
22 August 1997
287Change of Registered Office
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Incorporation Company
23 July 1997
NEWINCIncorporation