Advanced company searchLink opens in new window

LAYMONT LTD

Company number 06300489

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)
05 Jun 2018 TM01 Termination of appointment of John Atkinson as a director on 31 May 2018
05 Jun 2018 AD01 Registered office address changed from C/O Laymont Ltd 1 Aldgate London EC3N 1RE England to 28 Leman Street 2nd Floor London E1 8EW on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of Zareena Khan as a director on 31 May 2018
05 Jun 2018 PSC07 Cessation of Zareena Khan as a person with significant control on 31 May 2018
05 Jun 2018 PSC01 Notification of Nomaan Jamal as a person with significant control on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr Nomaan Jamal as a director on 1 June 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
11 May 2017 AA Accounts for a dormant company made up to 31 July 2016
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Feb 2017 AP01 Appointment of Mrs Zareena Khan as a director on 1 February 2017
23 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
22 Jan 2017 AD01 Registered office address changed from C/O Jamalson Holdings Ltd 43 Berkeley Square Suite 4 London W1J 5FJ England to C/O Laymont Ltd 1 Aldgate London EC3N 1RE on 22 January 2017
22 Jan 2017 AP01 Appointment of Mr John Atkinson as a director on 10 January 2017
22 Jan 2017 TM01 Termination of appointment of Nomaan Jamal as a director on 9 January 2017
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
18 Nov 2016 AD01 Registered office address changed from C/O Jamalson Ltd 43 Berkeley Square Suite 4 London W1J 5FJ England to C/O Jamalson Holdings Ltd 43 Berkeley Square Suite 4 London W1J 5FJ on 18 November 2016
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
17 Nov 2016 AD01 Registered office address changed from C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ to C/O Jamalson Ltd 43 Berkeley Square Suite 4 London W1J 5FJ on 17 November 2016
17 Nov 2016 TM01 Termination of appointment of Zareena Khan as a director on 17 November 2016
17 Nov 2016 AP01 Appointment of Mr Nomaan Jamal as a director on 17 November 2016
05 Oct 2016 AP01 Appointment of Mrs Zareena Khan as a director on 1 August 2016
04 Oct 2016 TM01 Termination of appointment of Nomaan Jamal as a director on 1 August 2016
25 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100