The Layzell Bures Charity SUDBURY


The Layzell Bures Charity started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06661482. The The Layzell Bures Charity company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sudbury at 22 Friars Street. Postal code: CO10 2AA.

The company has 3 directors, namely Ashley C., David J. and Geoffrey C.. Of them, Geoffrey C. has been with the company the longest, being appointed on 31 July 2008 and Ashley C. has been with the company for the least time - from 28 June 2022. As of 26 April 2024, there were 5 ex directors - Robert R., Peter C. and others listed below. There were no ex secretaries.

The Layzell Bures Charity Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06661482
Date of Incorporation Thu, 31st Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ashley C.

Position: Director

Appointed: 28 June 2022

Moore Green Limited

Position: Corporate Secretary

Appointed: 01 November 2009

David J.

Position: Director

Appointed: 18 March 2009

Geoffrey C.

Position: Director

Appointed: 31 July 2008

Robert R.

Position: Director

Appointed: 05 June 2019

Resigned: 25 May 2022

Peter C.

Position: Director

Appointed: 27 March 2013

Resigned: 31 July 2021

Richard K.

Position: Director

Appointed: 18 March 2009

Resigned: 30 September 2015

Bwb Secretarial Limited

Position: Corporate Secretary

Appointed: 31 July 2008

Resigned: 01 November 2009

Michael C.

Position: Director

Appointed: 31 July 2008

Resigned: 12 June 2017

Henry R.

Position: Director

Appointed: 31 July 2008

Resigned: 01 August 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Geoffrey C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David J. This PSC has significiant influence or control over the company,. The third one is Peter C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Geoffrey C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

David J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Michael C.

Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-07-31
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements