London
W1S 1HN
Director Name | Mrs Ingrid Maria Daerden |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 October 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Director |
Country of Residence | Belgium |
Correspondence Address | Rue Belliard, Box 11 Rue Belliard, Box 11 B-1040 Brussels |
Director Name | Mr Stefaan Maria Gielens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 October 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Director |
Country of Residence | Belgium |
Correspondence Address | 40 Rue Belliard 40 Rue Belliard Box 11, B-1040 Brussels B-1040 |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Gen Ii Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Vanessa Juliet Ann Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2003(2 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 October 2021) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsmere Road London SW19 6PY |
Secretary Name | Vanessa Juliet Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2003(2 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 October 2021) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsmere Road London SW19 6PY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | laylandwalker.com |
---|
Registered Address | 13 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Bruce Layland Walker 75.00% Ordinary |
---|---|
25 at £1 | Vanessa Juliet Ann Walker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,294 |
Cash | £6,547 |
Current Liabilities | £58,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
4 January 2024 | Resolutions
|
---|---|
21 December 2023 | Amended audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
21 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
21 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
20 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
20 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
23 September 2022 | Director's details changed for Mr Bruce Layland Walker on 2 August 2022 (2 pages) |
5 August 2022 | Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG (1 page) |
4 August 2022 | Register inspection address has been changed to 8 Sackville Street London W1S 3DG (1 page) |
5 July 2022 | Appointment of Crestbridge Uk Limited as a secretary on 24 June 2022 (2 pages) |
1 July 2022 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 13 Hanover Square London W1S 1HN on 1 July 2022 (1 page) |
16 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
18 January 2022 | Memorandum and Articles of Association (15 pages) |
18 January 2022 | Resolutions
|
22 December 2021 | Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
19 November 2021 | Change of share class name or designation (2 pages) |
17 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2021 | Change of share class name or designation (2 pages) |
9 November 2021 | Company name changed layland walker LIMITED\certificate issued on 09/11/21
|
8 November 2021 | Cessation of Bruce Layland Walker as a person with significant control on 26 October 2021 (1 page) |
8 November 2021 | Termination of appointment of Vanessa Juliet Ann Walker as a secretary on 26 October 2021 (1 page) |
8 November 2021 | Cessation of Vanessa Juliet Ann Walker as a person with significant control on 26 October 2021 (1 page) |
8 November 2021 | Termination of appointment of Vanessa Juliet Ann Walker as a director on 26 October 2021 (1 page) |
8 November 2021 | Appointment of Mrs Ingrid Maria Daerden as a director on 26 October 2021 (2 pages) |
8 November 2021 | Appointment of Mr Stefaan Maria Gielens as a director on 26 October 2021 (2 pages) |
8 November 2021 | Notification of Aedifica Uk Limited as a person with significant control on 26 October 2021 (2 pages) |
21 October 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
27 August 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 May 2021 | Cancellation of shares. Statement of capital on 19 March 2021
|
12 May 2021 | Purchase of own shares.
|
3 July 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
5 February 2020 | Director's details changed for Mr Bruce Layland Walker on 3 January 2020 (2 pages) |
5 February 2020 | Director's details changed for Vanessa Juliet Ann Walker on 3 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Bruce Layland Walker on 3 January 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Vanessa Juliet Ann Walker on 3 January 2020 (1 page) |
3 February 2020 | Director's details changed for Vanessa Juliet Ann Walker on 3 January 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Vanessa Juliet Ann Walker on 3 January 2020 (1 page) |
3 February 2020 | Director's details changed for Mr Bruce Layland Walker on 3 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Bruce Layland Walker on 3 January 2020 (2 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
30 September 2018 | Resolutions
|
28 September 2018 | Sub-division of shares on 11 September 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 July 2017 | Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages) |
24 July 2017 | Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Vanessa Juliet Ann Walker as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Bruce Layland Walker as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Vanessa Juliet Ann Walker as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Bruce Layland Walker as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
5 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Return made up to 13/06/08; full list of members (7 pages) |
19 September 2008 | Return made up to 13/06/08; full list of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
13 June 2003 | Incorporation (18 pages) |
13 June 2003 | Incorporation (18 pages) |