Company NameLayebay Limited
Company StatusDissolved
Company Number12146025
CategoryPrivate Limited Company
Incorporation Date8 August 2019(4 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Louise Victoria Watson
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg Road
Gateshead
NE16 3AS
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr George Alec Harle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(9 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS

Location

Registered AddressMetropolitan House
Longrigg Road
Gateshead
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 June 2020Cessation of George Alec Harle as a person with significant control on 1 June 2020 (1 page)
8 June 2020Termination of appointment of George Alec Harle as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Miss Louise Victoria Watson as a director on 1 June 2020 (2 pages)
8 June 2020Notification of Louise Victoria Watson as a person with significant control on 1 June 2020 (2 pages)
8 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
26 May 2020Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Metropolitan House Longrigg Road Gateshead NE16 3AS on 26 May 2020 (1 page)
22 May 2020Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 22 May 2020 (1 page)
22 May 2020Registered office address changed from Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 22 May 2020 (1 page)
22 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
21 May 2020Director's details changed for Mr George Alec Harle on 21 May 2020 (2 pages)
21 May 2020Appointment of Mr George Alec Harle as a director on 21 May 2020 (2 pages)
21 May 2020Change of details for Mr George Alec Harle as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Notification of George Alec Harle as a person with significant control on 21 May 2020 (2 pages)
17 May 2020Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 17 May 2020 (1 page)
17 May 2020Termination of appointment of Michael Duke as a director on 17 May 2020 (1 page)
15 May 2020Cessation of Fd Secretarial Ltd as a person with significant control on 15 May 2020 (1 page)
8 August 2019Incorporation
Statement of capital on 2019-08-08
  • GBP 1
(23 pages)