Founded in 2015, Laystall Land, classified under reg no. 09812582 is an active company. Currently registered at Fulford House CV32 4EA, Leamington Spa the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 27th Nov 2020 Laystall Land Ltd is no longer carrying the name Rbh Properties.
The firm has 2 directors, namely Marin J., Adnan H.. Of them, Marin J., Adnan H. have been with the company the longest, being appointed on 23 October 2023. As of 25 April 2024, there was 1 ex director - Simon B.. There were no ex secretaries.
Office Address | Fulford House |
Office Address2 | Newbold Terrace |
Town | Leamington Spa |
Post code | CV32 4EA |
Country of origin | United Kingdom |
Registration Number | 09812582 |
Date of Incorporation | Tue, 6th Oct 2015 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 19th Oct 2024 (2024-10-19) |
Last confirmation statement dated | Thu, 5th Oct 2023 |
The register of PSCs who own or control the company includes 4 names. As BizStats researched, there is Ancoats Manchester Limited from Leamington Spa, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kenneth R. This PSC owns 25-50% shares. The third one is Graham H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.
Ancoats Manchester Limited
Fulford House Newbold Terrace, Leamington Spa, CV32 4EA, England
Legal authority | England And Wales |
Legal form | Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 12984557 |
Notified on | 23 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kenneth R.
Notified on | 6 April 2016 |
Ceased on | 23 October 2023 |
Nature of control: |
25-50% shares |
Graham H.
Notified on | 6 April 2016 |
Ceased on | 23 October 2023 |
Nature of control: |
25-50% shares |
Simon B.
Notified on | 6 April 2016 |
Ceased on | 23 October 2023 |
Nature of control: |
25-50% shares |
Rbh Properties | November 27, 2020 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 477 | 8 372 | 6 717 | 5 715 | 4 941 | 5 298 |
Current Assets | 478 540 | 490 685 | 489 030 | 493 028 | 492 254 | 493 955 |
Debtors | 1 344 | |||||
Net Assets Liabilities | 16 002 | 9 184 | ||||
Total Inventories | 478 063 | 482 313 | 482 313 | 487 313 | 487 313 | 487 313 |
Other | ||||||
Accrued Liabilities | 5 039 | 5 400 | ||||
Accrued Liabilities Deferred Income | 5 400 | 5 450 | 1 500 | 2 850 | 1 650 | |
Amounts Owed To Associates Joint Ventures Participating Interests | 475 071 | 457 627 | 495 686 | 507 939 | 510 269 | |
Amounts Owed To Related Parties | 453 936 | 475 071 | ||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | 1 |
Corporation Tax Payable | 2 206 | |||||
Creditors | 462 538 | 481 501 | 466 502 | 502 948 | 515 589 | 518 519 |
Deferred Income | 4 000 | 4 000 | 5 000 | |||
Net Current Assets Liabilities | 9 184 | 22 528 | -9 920 | -23 335 | -24 564 | |
Number Shares Issued Fully Paid | 3 | 3 | ||||
Other Inventories | 478 063 | 482 313 | ||||
Other Taxation Social Security Payable | 754 | 1 219 | 1 762 | 800 | 1 600 | |
Par Value Share | 1 | |||||
Prepayments Accrued Income | 144 | |||||
Taxation Social Security Payable | 800 | 754 | ||||
Trade Creditors Trade Payables | 276 | |||||
Trade Debtors Trade Receivables | 1 200 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY England on Tue, 24th Oct 2023 to Fulford House Newbold Terrace Leamington Spa CV32 4EA filed on: 24th, October 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy