Laystall Land Ltd LEAMINGTON SPA


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.

Laystall Land Ltd Address / Contact

Office Address Fulford House
Office Address2 Newbold Terrace
Town Leamington Spa
Post code CV32 4EA
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Marin J.

Position: Director

Appointed: 23 October 2023

Adnan H.

Position: Director

Appointed: 23 October 2023

Simon B.

Position: Director

Appointed: 06 October 2015

Resigned: 23 October 2023

People with significant control

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

Company previous names

Rbh Properties November 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4778 3726 7175 7154 9415 298
Current Assets478 540490 685489 030493 028492 254493 955
Debtors     1 344
Net Assets Liabilities16 0029 184    
Total Inventories478 063482 313482 313487 313487 313487 313
Other
Accrued Liabilities5 0395 400    
Accrued Liabilities Deferred Income 5 4005 4501 5002 8501 650
Amounts Owed To Associates Joint Ventures Participating Interests 475 071457 627495 686507 939510 269
Amounts Owed To Related Parties453 936475 071    
Average Number Employees During Period111111
Corporation Tax Payable  2 206   
Creditors462 538481 501466 502502 948515 589518 519
Deferred Income   4 0004 0005 000
Net Current Assets Liabilities 9 18422 528-9 920-23 335-24 564
Number Shares Issued Fully Paid33    
Other Inventories478 063482 313    
Other Taxation Social Security Payable 7541 2191 7628001 600
Par Value Share 1    
Prepayments Accrued Income     144
Taxation Social Security Payable800754    
Trade Creditors Trade Payables 276    
Trade Debtors Trade Receivables     1 200

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
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
Free Download (1 page)

Company search