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)
12 Jan 2016 TM01 Termination of appointment of Balal Ahmed Butt as a director on 2 December 2015
12 Jan 2016 AP01 Appointment of Mr Nomaan Jamal as a director on 1 December 2015
31 Jul 2015 CERTNM Company name changed quantum risk solutions LTD\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
30 Jul 2015 AD01 Registered office address changed from C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT to C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ on 30 July 2015
27 May 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Apr 2015 CERTNM Company name changed interserv LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
28 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 AD01 Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom to C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT on 28 April 2015
28 Apr 2015 CH01 Director's details changed for Balal Ahmed Butt on 21 April 2015
22 Apr 2015 AP01 Appointment of Balal Ahmed Butt as a director on 18 March 2015
19 Mar 2015 CERTNM Company name changed traction network (NI) LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
18 Mar 2015 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of Third Party Formations Limited as a director on 18 March 2015
18 Mar 2015 TM01 Termination of appointment of Richard Peter Jobling as a director on 18 March 2015
18 Mar 2015 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 88-90 Hatton Garden Holborn London EC1N 8PG on 18 March 2015
21 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
27 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
08 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
07 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 6 March 2013
18 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
28 Sep 2010 AP01 Appointment of Richard Peter Jobling as a director