Company NameLaymont Ltd
DirectorNomaan Noah Jamal
Company StatusActive
Company Number06300489
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nomaan Noah Jamal
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
5th Floor
London
EC3A 7LP
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-90 Hatton Garden
Holborn
London
EC1N 8PG
Director NameMr Balal Ahmed Butt
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Ferguson House
Cranbrook Road
Ilford
Essex
IG1 4PU
Director NameMr Nomaan Jamal
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Servca Asset Management Limited
Berkeley Square
London
W1J 5FJ
Director NameMrs Zareena Khan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Servca Asset Management Limited
Berkeley Square
London
W1J 5FJ
Director NameMr Nomaan Jamal
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Aldgate 4th Floor
London
EC3N 1RE
Director NameMr John Atkinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leman Street
2nd Floor
London
E1 8EW
Director NameMrs Zareena Khan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressDukes House 32-38 Dukes Place
5th Floor
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nomaan Jamal
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

22 April 2024Withdraw the company strike off application (1 page)
11 April 2024Voluntary strike-off action has been suspended (1 page)
19 March 2024First Gazette notice for voluntary strike-off (1 page)
7 March 2024Application to strike the company off the register (1 page)
28 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 October 2022Amended micro company accounts made up to 31 July 2021 (2 pages)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
2 January 2022Total exemption full accounts made up to 31 July 2020 (7 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
17 July 2021Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 17 July 2021 (1 page)
17 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
7 May 2020Amended total exemption full accounts made up to 31 July 2019 (9 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 January 2020Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on 2 January 2020 (1 page)
23 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
5 June 2018Cessation of Zareena Khan as a person with significant control on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Nomaan Jamal as a director on 1 June 2018 (2 pages)
5 June 2018Notification of Nomaan Jamal as a person with significant control on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Zareena Khan as a director on 31 May 2018 (1 page)
5 June 2018Termination of appointment of John Atkinson as a director on 31 May 2018 (1 page)
5 June 2018Registered 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 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
5 February 2017Appointment of Mrs Zareena Khan as a director on 1 February 2017 (2 pages)
5 February 2017Appointment of Mrs Zareena Khan as a director on 1 February 2017 (2 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
22 January 2017Appointment of Mr John Atkinson as a director on 10 January 2017 (2 pages)
22 January 2017Appointment of Mr John Atkinson as a director on 10 January 2017 (2 pages)
22 January 2017Termination of appointment of Nomaan Jamal as a director on 9 January 2017 (1 page)
22 January 2017Registered 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 (1 page)
22 January 2017Termination of appointment of Nomaan Jamal as a director on 9 January 2017 (1 page)
22 January 2017Registered 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 (1 page)
18 November 2016Registered 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 (1 page)
18 November 2016Registered 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 (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
17 November 2016Registered 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 (1 page)
17 November 2016Termination of appointment of Zareena Khan as a director on 17 November 2016 (1 page)
17 November 2016Appointment of Mr Nomaan Jamal as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Nomaan Jamal as a director on 17 November 2016 (2 pages)
17 November 2016Registered 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 (1 page)
17 November 2016Termination of appointment of Zareena Khan as a director on 17 November 2016 (1 page)
5 October 2016Appointment of Mrs Zareena Khan as a director on 1 August 2016 (2 pages)
5 October 2016Appointment of Mrs Zareena Khan as a director on 1 August 2016 (2 pages)
4 October 2016Termination of appointment of Nomaan Jamal as a director on 1 August 2016 (1 page)
4 October 2016Termination of appointment of Nomaan Jamal as a director on 1 August 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Appointment of Mr Nomaan Jamal as a director on 1 December 2015 (2 pages)
12 January 2016Termination of appointment of Balal Ahmed Butt as a director on 2 December 2015 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Termination of appointment of Balal Ahmed Butt as a director on 2 December 2015 (1 page)
12 January 2016Appointment of Mr Nomaan Jamal as a director on 1 December 2015 (2 pages)
31 July 2015Company 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
(3 pages)
31 July 2015Company 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
(3 pages)
30 July 2015Registered 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 (1 page)
30 July 2015Registered 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 (1 page)
27 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Company 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
(3 pages)
29 April 2015Company 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
(3 pages)
28 April 2015Registered 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 (1 page)
28 April 2015Registered 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 (1 page)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Director's details changed for Balal Ahmed Butt on 21 April 2015 (2 pages)
28 April 2015Director's details changed for Balal Ahmed Butt on 21 April 2015 (2 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
22 April 2015Appointment of Balal Ahmed Butt as a director on 18 March 2015 (2 pages)
22 April 2015Appointment of Balal Ahmed Butt as a director on 18 March 2015 (2 pages)
19 March 2015Company 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
(3 pages)
19 March 2015Company 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
(3 pages)
18 March 2015Termination of appointment of Third Party Company Secretaries Limited as a secretary on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Third Party Company Secretaries Limited as a secretary on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Richard Peter Jobling as a director on 18 March 2015 (1 page)
18 March 2015Registered 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 (1 page)
18 March 2015Termination of appointment of Richard Peter Jobling as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Third Party Formations Limited as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Third Party Formations Limited as a director on 18 March 2015 (1 page)
18 March 2015Registered 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 (1 page)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
27 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
27 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 3 July 2010 (2 pages)
27 August 2010Director's details changed for Third Party Formations Limited on 3 July 2010 (2 pages)
27 August 2010Director's details changed for Third Party Formations Limited on 3 July 2010 (2 pages)
27 August 2010Director's details changed for Third Party Formations Limited on 3 July 2010 (2 pages)
27 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 3 July 2010 (2 pages)
27 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 3 July 2010 (2 pages)
27 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 July 2009Return made up to 03/07/09; full list of members (3 pages)
22 July 2009Return made up to 03/07/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
29 September 2008Return made up to 03/07/08; full list of members (3 pages)
29 September 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2007Incorporation (14 pages)
3 July 2007Incorporation (14 pages)