18-20 LAYSTALL STREET LIMITED

Register to unlock more data on OkredoRegister

18-20 LAYSTALL STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09320881

Incorporation date

20/11/2014

Size

Dormant

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon10/03/2026
Director's details changed for Mr Alex Robin Taylor on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Neil Mcnair on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon15/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/11/2023
Director's details changed for Mr Neil Mcnair on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Alex Robin Taylor on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon12/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/06/2022
Termination of appointment of Charles Samuel Morris as a director on 2022-05-03
dot icon30/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon16/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon05/10/2018
Notification of a person with significant control statement
dot icon13/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon18/08/2017
Registered office address changed from 53 Hanbury Street London E1 5JP to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2017-08-18
dot icon18/08/2017
Appointment of Prime Management (Ps) Limited as a secretary on 2017-08-10
dot icon18/08/2017
Termination of appointment of Victorstone Limited as a secretary on 2017-08-10
dot icon18/08/2017
Cessation of Alex Robin Taylor as a person with significant control on 2017-08-10
dot icon18/08/2017
Cessation of Neil Mcnair as a person with significant control on 2017-08-10
dot icon18/08/2017
Cessation of Charles Samuel Morris as a person with significant control on 2017-08-10
dot icon18/01/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/05/2015
Appointment of Victorstone Limited as a secretary on 2015-05-01
dot icon28/04/2015
Registered office address changed from Flat 4 96 Regents Park Road London NW1 8UG United Kingdom to 53 Hanbury Street London E1 5JP on 2015-04-28
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon22/12/2014
Registered office address changed from 166 Station Road London NW4 3SP United Kingdom to Flat 4 96 Regents Park Road London NW1 8UG on 2014-12-22
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-17
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-17
dot icon17/12/2014
Director's details changed for Charles Samuel Morris on 2014-12-17
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon16/12/2014
Appointment of Neil Mcnair as a director on 2014-12-15
dot icon12/12/2014
Appointment of Alex Robin Taylor as a director on 2014-12-12
dot icon12/12/2014
Director's details changed for Charlie Samuel Morris on 2014-12-12
dot icon20/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
10/08/2017 - Present
746
Morris, Charles Samuel
Director
20/11/2014 - 03/05/2022
5
Mr Alex Robin Taylor
Director
12/12/2014 - Present
-
Mcnair, Neil
Director
15/12/2014 - Present
3
VICTORSTONE LIMITED
Corporate Secretary
01/05/2015 - 10/08/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18-20 LAYSTALL STREET LIMITED

18-20 LAYSTALL STREET LIMITED is an(a) Active company incorporated on 20/11/2014 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18-20 LAYSTALL STREET LIMITED?

toggle

18-20 LAYSTALL STREET LIMITED is currently Active. It was registered on 20/11/2014 .

Where is 18-20 LAYSTALL STREET LIMITED located?

toggle

18-20 LAYSTALL STREET LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does 18-20 LAYSTALL STREET LIMITED do?

toggle

18-20 LAYSTALL STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18-20 LAYSTALL STREET LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Alex Robin Taylor on 2026-03-09.