LAYERTHORPE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Appointment of Mr Ashley Mehr as a secretary on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 4-6 Gillygate York YO31 7EQ on 2025-02-03

View Document

30/01/2530 January 2025 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2024-12-01

View Document

17/05/2417 May 2024 Appointment of Mr Ashley Charles Francis Allen as a director on 2024-05-15

View Document

16/05/2416 May 2024 Appointment of Hertford Company Secretaries Limited as a secretary on 2024-05-13

View Document

16/05/2416 May 2024 Termination of appointment of Ian Paul Saunders as a secretary on 2024-05-13

View Document

16/05/2416 May 2024 Termination of appointment of Ian Paul Saunders as a director on 2024-05-13

View Document

16/05/2416 May 2024 Appointment of Mrs Jacqueline Noreen Saunders as a director on 2024-05-13

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 09/09/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/09/1312 September 2013 09/09/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 09/09/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 09/09/11 NO MEMBER LIST

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
CPM HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/104 October 2010 09/09/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 09/09/09 NO MEMBER LIST

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR ROBERT HARRY NOBLE

View Document

10/09/0910 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 09/09/08

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WADDELL

View Document

19/08/0819 August 2008 SECRETARY APPOINTED IAN PAUL SAUNDERS

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 09/09/07

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

18/10/0618 October 2006 ANNUAL RETURN MADE UP TO 09/09/06

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 ANNUAL RETURN MADE UP TO 09/09/05

View Document

10/03/0510 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 ANNUAL RETURN MADE UP TO 09/09/04

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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