Advanced company searchLink opens in new window

LAYTON JAMES LTD

Company number 13626999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 TM01 Termination of appointment of Gary Michael Brownlie as a director on 2 April 2024
02 Apr 2024 AP01 Appointment of Mr Jack Tolley as a director on 2 April 2024
16 Jan 2024 CERTNM Company name changed 13626999 LTD\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
30 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Mar 2023 CS01 Confirmation statement made on 15 September 2022 with updates
23 Feb 2023 AD01 Registered office address changed from Merlin House Langstone Business Park Newport Gwent NP18 2HJ to 11 & 13 st Thomas Square Monmouth NP25 5ES on 23 February 2023
14 Feb 2023 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Merlin House Langstone Business Park Newport Gwent NP18 2HJ on 14 February 2023
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 CERTNM Company name changed womble bond dickingson holdings LTD\certificate issued on 25/07/22
  • CONDIR ‐ Change of company name direction on 1658707200000
16 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted