WALTER LAYDLE LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewFinal Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

01/07/241 July 2024 Statement of affairs

View Document

01/07/241 July 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Registered office address changed from 57 Sparkford House Battersea Church Road London SW11 3NQ England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-07-01

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

17/02/2417 February 2024 Application to strike the company off the register

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/04/231 April 2023 Director's details changed for Mr Waldemar Kopysc on 2023-04-01

View Document

14/03/2314 March 2023 Change of details for Mr Waldemar Kopysc as a person with significant control on 2020-11-13

View Document

14/03/2314 March 2023 Elect to keep the directors' residential address register information on the public register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-06-30

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR WALDEMAR KOPYSC / 29/11/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALDEMAR KOPYSC / 29/11/2017

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR WALDEMAR KOPYSC / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALDEMAR KOPYSC / 01/11/2017

View Document

22/06/1722 June 2017 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