LAYSTALL LAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registration of charge 098125820001, created on 2025-04-11

View Document

31/01/2531 January 2025 Termination of appointment of Marin Jakisic as a director on 2025-01-30

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

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

View Accounts

24/10/2324 October 2023 Notification of Ancoats Manchester Limited as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Registered office address changed from First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of Simon Christopher Brock as a director on 2023-10-23

View Document

24/10/2324 October 2023 Cessation of Graham Nicholas Hazell as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Cessation of Kenneth James Gordon Harvey Ross as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Cessation of Simon Christopher Brock as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Appointment of Mr Marin Jakisic as a director on 2023-10-23

View Document

24/10/2324 October 2023 Appointment of Mr Adnan Hodzic as a director on 2023-10-23

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Simon Christopher Brock on 2023-05-19

View Document

31/05/2331 May 2023 Change of details for Mr Simon Christopher Brock as a person with significant control on 2023-05-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Simon Christopher Brock on 2021-06-28

View Document

20/10/2120 October 2021 Change of details for Mr Simon Christopher Brock as a person with significant control on 2021-06-28

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

20/10/2120 October 2021 Change of details for Mr Graham Nicholas Hazell as a person with significant control on 2020-12-18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BROCK / 19/11/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM UNIT 1B ST. GEORGES SQUARE PORTSMOUTH PO1 3EY ENGLAND

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 77 FESTING GROVE SOUTHSEA HAMPSHIRE PO4 9QE ENGLAND

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

08/01/168 January 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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