Company NameRelay Printing Services Limited
DirectorRaymond Layhe
Company StatusActive
Company Number05100894
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Raymond Layhe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Greenhill Road
Liverpool
Merseyside
L18 7HN
Director NameBrian Blanchfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Hilary Drive
Wallasey
Wirral
CH45 3NB
Wales
Secretary NameBrian Blanchfield
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Hilary Drive
Wallasey
Wirral
CH45 3NB
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,016
Cash£1
Current Liabilities£154,350

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Charges

20 July 2004Delivered on: 27 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2023Micro company accounts made up to 30 April 2023 (4 pages)
18 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 April 2022 (4 pages)
29 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
6 August 2020Registered office address changed from 1-3 Chester Road Neston Cheshire CH64 9PA to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 6 August 2020 (1 page)
1 May 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
15 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Brian Blanchfield as a secretary on 29 April 2019 (1 page)
3 May 2019Termination of appointment of Brian Blanchfield as a director on 29 April 2019 (1 page)
8 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
1 May 2018Director's details changed for Brian Blanchfield on 31 August 2017 (2 pages)
1 May 2018Secretary's details changed for Brian Blanchfield on 31 August 2017 (1 page)
1 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
30 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(6 pages)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(6 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(6 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Brian Blanchfield on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Raymond Layhe on 14 April 2010 (2 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Brian Blanchfield on 14 April 2010 (2 pages)
19 April 2010Director's details changed for Raymond Layhe on 14 April 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (11 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (11 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
21 April 2009Return made up to 14/04/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 14/04/08; full list of members (4 pages)
29 April 2008Return made up to 14/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 April 2007Return made up to 14/04/07; full list of members (3 pages)
27 April 2007Return made up to 14/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 April 2006Return made up to 14/04/06; full list of members (3 pages)
26 April 2006Return made up to 14/04/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
29 April 2005Return made up to 14/04/05; full list of members (3 pages)
29 April 2005Return made up to 14/04/05; full list of members (3 pages)
27 July 2004Particulars of mortgage/charge (7 pages)
27 July 2004Particulars of mortgage/charge (7 pages)
20 May 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 May 2004Director resigned (1 page)
14 April 2004Incorporation (31 pages)
14 April 2004Incorporation (31 pages)