LAYERV HOLDINGS LIMITED

Blue Square House Blue Square House, Maidenhead, SL6 2HP, England
StatusACTIVE
Company No.10790867
CategoryPrivate Limited Company
Incorporated26 May 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

LAYERV HOLDINGS LIMITED is an active private limited company with number 10790867. It was incorporated 6 years, 11 months, 2 days ago, on 26 May 2017. The company address is Blue Square House Blue Square House, Maidenhead, SL6 2HP, England.



Company Fillings

Accounts with accounts type dormant

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Legacy

Date: 19 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH19

Date: 2021-04-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/03/21

Documents

View document PDF

Resolution

Date: 19 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/03/21

Documents

View document PDF

Resolution

Date: 30 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Davies

Termination date: 2020-01-28

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-24

Capital : 2,116,780 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javid Iqbal Khan

Termination date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Robery Andrew Coupland

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niclas Sanfridsson

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 12 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Justin Letley

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 17 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 08 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: Cadogan House Rose Kiln Lane Reading RG2 0HP England

New address: Blue Square House Priors Way Maidenhead SL6 2HP

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Legacy

Date: 20 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Graeme George Mackenzie

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-06

Officer name: Graeme George Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ian Howling

Termination date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Mark Petzer

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bradley Petzer

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr Niclas Sanfridsson

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-25

Capital : 104.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-13

Capital : 4.00 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-10

Psc name: James Justin Letley

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Javid Iqbal Khan

Cessation date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-10

Psc name: Pulsant Bidco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Mr Robert Davies

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ian Howling

Appointment date: 2017-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme George Mackenzie

Appointment date: 2017-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-10

Officer name: Mr Graeme George Mackenzie

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

New address: Cadogan House Rose Kiln Lane Reading RG2 0HP

Old address: Suite 3a Oriental Road Woking Surrey GU22 7AH England

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KELVEDON CONSULTANTS LIMITED

19 BITTERN CLOSE,COLCHESTER,CO5 9PQ

Number:05938737
Status:ACTIVE
Category:Private Limited Company

MUSICAL DOTS LIMITED

49 CEDAR AVENUE,BARNET,EN4 8DX

Number:10346858
Status:ACTIVE
Category:Private Limited Company

OPTICA CLINIC LTD

OPTICA EYE CLINIC 15 BEDE PRECINCT,JARROW,NE32 3LW

Number:11659246
Status:ACTIVE
Category:Private Limited Company

ORIGINAL JEANGENIE LIMITED

56 CLYDE STREET,OLDHAM,OL1 4HT

Number:11201744
Status:ACTIVE
Category:Private Limited Company

P M RESTORATION LIMITED

COURT IN HOLMES,EAST SUSSEX,RH18 5HS

Number:02263703
Status:LIQUIDATION
Category:Private Limited Company

THE RELIABLE CHOICE LTD

SAVOY HOUSE,LONDON,W3 7DA

Number:09896576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source