ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Laystall Land Ltd

Laystall Land Ltd is an active company incorporated on 6 October 2015 with the registered office located in Leamington Spa, Warwickshire. Laystall Land Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09812582
Private limited company
Age
10 years
Incorporated 6 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (1 month ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Fulford House
Newbold Terrace
Leamington Spa
CV32 4EA
England
Address changed on 24 Oct 2023 (1 year 12 months ago)
Previous address was First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY England
Telephone
02394002792
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Development Director • Citizen Of Bosnia And Herzegovina • Lives in England • Born in May 1976
Director • British • Lives in UK • Born in Aug 1981
Ancoats Manchester Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dunbridge Ventures Limited
Marin Jakisic is a mutual person.
Active
Dunbridge Investments Limited
Marin Jakisic is a mutual person.
Active
Hanover Real Estate Limited
Marin Jakisic is a mutual person.
Active
Regents Capital Limited
Marin Jakisic is a mutual person.
Active
Marir Limited
Marin Jakisic is a mutual person.
Active
Jmih Management Ltd
Marin Jakisic is a mutual person.
Active
Abbey Wood Property Ltd
Marin Jakisic is a mutual person.
Active
Abbey Wood Gardens Limited
Marin Jakisic is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£94
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£487.41K
Same as previous period
Total Liabilities
-£522.17K
Same as previous period
Net Assets
-£34.76K
Same as previous period
Debt Ratio (%)
107%
Same as previous period
Latest Activity
Full Accounts Submitted
9 Days Ago on 13 Oct 2025
Confirmation Submitted
1 Month Ago on 9 Sep 2025
New Charge Registered
6 Months Ago on 11 Apr 2025
Marin Jakisic Resigned
8 Months Ago on 30 Jan 2025
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 28 Aug 2024
Mr Adnan Hodzic Appointed
2 Years Ago on 23 Oct 2023
Ancoats Manchester Limited (PSC) Appointed
2 Years Ago on 23 Oct 2023
Mr Marin Jakisic Appointed
2 Years Ago on 23 Oct 2023
Graham Nicholas Hazell (PSC) Resigned
2 Years Ago on 23 Oct 2023
Get Credit Report
Discover Laystall Land Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Confirmation statement made on 28 August 2025 with no updates
Submitted on 9 Sep 2025
Registration of charge 098125820001, created on 11 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Marin Jakisic as a director on 30 January 2025
Submitted on 31 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Confirmation statement made on 28 August 2024 with updates
Submitted on 28 Aug 2024
Cessation of Simon Christopher Brock as a person with significant control on 23 October 2023
Submitted on 24 Oct 2023
Cessation of Kenneth James Gordon Harvey Ross as a person with significant control on 23 October 2023
Submitted on 24 Oct 2023
Termination of appointment of Simon Christopher Brock as a director on 23 October 2023
Submitted on 24 Oct 2023
Registered office address changed from First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 24 October 2023
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year