LAYER MARNEY PUB TWO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/10/2420 October 2024 Change of details for Mrs Caroline Mary Compton as a person with significant control on 2023-01-18

View Document

20/10/2420 October 2024 Notification of Rosalind Eleanor Caroline Hodder Compton as a person with significant control on 2023-01-18

View Document

20/10/2420 October 2024 Notification of Richard Henry Close-Smith as a person with significant control on 2023-01-18

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

23/09/2423 September 2024 Cessation of Jonathan Lawrence Compton Deceased as a person with significant control on 2024-09-18

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

19/09/2319 September 2023 Change of details for Mr Jonathan Lawrence Compton as a person with significant control on 2023-01-17

View Document

19/09/2319 September 2023 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-09-19

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Appointment of Mrs Emily Bingham as a director on 2022-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Emily Bingham as a director on 2023-03-22

View Document

01/03/231 March 2023 Appointment of Mr Edmund Compton as a director on 2023-02-10

View Document

01/03/231 March 2023 Appointment of Mrs Emily Bingham as a director on 2023-02-10

View Document

01/03/231 March 2023 Termination of appointment of Jonathan Lawrence Compton as a director on 2023-01-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

27/10/1927 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

30/03/1630 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM WHITTLE & CO CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE UNITED KINGDOM

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company