LAYSTALL LAND LTD

Register to unlock more data on OkredoRegister

LAYSTALL LAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09812582

Incorporation date

06/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fulford House, Newbold Terrace, Leamington Spa CV32 4EACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2015)
dot icon13/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon15/04/2025
Registration of charge 098125820001, created on 2025-04-11
dot icon31/01/2025
Termination of appointment of Marin Jakisic as a director on 2025-01-30
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon24/10/2023
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
dot icon24/10/2023
Appointment of Mr Adnan Hodzic as a director on 2023-10-23
dot icon24/10/2023
Termination of appointment of Simon Christopher Brock as a director on 2023-10-23
dot icon24/10/2023
Notification of Ancoats Manchester Limited as a person with significant control on 2023-10-23
dot icon24/10/2023
Cessation of Simon Christopher Brock as a person with significant control on 2023-10-23
dot icon24/10/2023
Cessation of Kenneth James Gordon Harvey Ross as a person with significant control on 2023-10-23
dot icon24/10/2023
Cessation of Graham Nicholas Hazell as a person with significant control on 2023-10-23
dot icon24/10/2023
Appointment of Mr Marin Jakisic as a director on 2023-10-23
dot icon20/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Director's details changed for Mr Simon Christopher Brock on 2023-05-19
dot icon31/05/2023
Change of details for Mr Simon Christopher Brock as a person with significant control on 2023-05-19
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Director's details changed for Mr Simon Christopher Brock on 2021-06-28
dot icon20/10/2021
Change of details for Mr Simon Christopher Brock as a person with significant control on 2021-06-28
dot icon20/10/2021
Change of details for Mr Graham Nicholas Hazell as a person with significant control on 2020-12-18
dot icon20/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Memorandum and Articles of Association
dot icon15/02/2021
Resolutions
dot icon27/11/2020
Resolutions
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Director's details changed for Mr Simon Christopher Brock on 2018-11-19
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Registered office address changed from Unit 1B St. Georges Square Portsmouth PO1 3EY England to First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY on 2018-03-02
dot icon27/02/2018
Registered office address changed from 77 Festing Grove Southsea Hampshire PO4 9QE England to Unit 1B St. Georges Square Portsmouth PO1 3EY on 2018-02-27
dot icon26/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon08/01/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon06/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.34K
-
0.00
4.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jakisic, Marin
Director
23/10/2023 - 30/01/2025
68
Brock, Simon Christopher
Director
06/10/2015 - 23/10/2023
70
Hodzic, Adnan
Director
23/10/2023 - Present
-

Persons with Significant Control

7
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 LAYSTALL LAND LTD

LAYSTALL LAND LTD is an(a) Active company incorporated on 06/10/2015 with the registered office located at Fulford House, Newbold Terrace, Leamington Spa CV32 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAYSTALL LAND LTD?

toggle

LAYSTALL LAND LTD is currently Active. It was registered on 06/10/2015 .

Where is LAYSTALL LAND LTD located?

toggle

LAYSTALL LAND LTD is registered at Fulford House, Newbold Terrace, Leamington Spa CV32 4EA.

What does LAYSTALL LAND LTD do?

toggle

LAYSTALL LAND LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAYSTALL LAND LTD?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2024-12-31.