LAYERTHORPE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Nigel Martin Shaw on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Nigel Martin Shaw as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr John Cornel Tordoff as a person with significant control on 2025-08-12

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Director's details changed for Mr John Cornel Tordoff on 2024-01-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/10/2118 October 2021 Cessation of Jack Crossley Tordoff as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Jack Crossley Tordoff as a director on 2021-10-18

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/10/164 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/08/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/08/1521 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/10/1331 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/05/131 May 2013 PREVEXT FROM 31/12/2012 TO 28/02/2013

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

08/03/138 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/03/138 March 2013 ADOPT ARTICLES 01/03/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM GILDER GROUP BOCHUM PARKWAY SHEFFIELD YORKSHIRE S8 8LH

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR NIGEL MARTIN SHAW

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SUTHERLAND

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY SCOTTING

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JACK CROSSLEY TORDOFF

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JOHN CORNEL TORDOFF

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM BROOMBANK ROAD SHEEPBRIDGE INDUSTRIAL ESTATE CHESTERFIELD DERBYSHIRE S41 9QJ

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY SCOTTING / 01/11/2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: CENTURION PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WW

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/04/0523 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/04/0523 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/04/0523 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/04/0523 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 AUDITOR'S RESIGNATION

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: CENTURION PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WW

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 100 LAYERTHORPE YORK NORTH YORKSHIRE YO31 7XY

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: CENTURION PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WW

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: CENTURION PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WW

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/927 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 £ NC 100/180000 30/12

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: P O BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS, WEST YORKSHIRE LS1 1HQ

View Document

05/12/915 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 COMPANY NAME CHANGED SOVSHELFCO (NO. 147) LIMITED CERTIFICATE ISSUED ON 14/11/91

View Document

16/08/9116 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9116 August 1991 Incorporation

View Document


More Company Information
Recently Viewed
  • FEMKT LTD


  • 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