Background WavePink WaveYellow Wave

LAYSTALL LAND LTD (09812582)

LAYSTALL LAND LTD (09812582) is an active UK company. incorporated on 6 October 2015. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAYSTALL LAND LTD has been registered for 10 years. Current directors include HODZIC, Adnan.

Company Number
09812582
Status
active
Type
ltd
Incorporated
6 October 2015
Age
10 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODZIC, Adnan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYSTALL LAND LTD

LAYSTALL LAND LTD is an active company incorporated on 6 October 2015 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAYSTALL LAND LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09812582

LTD Company

Age

10 Years

Incorporated 6 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

RBH PROPERTIES LTD
From: 6 October 2015To: 27 November 2020
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY England
From: 2 March 2018To: 24 October 2023
Unit 1B St. Georges Square Portsmouth PO1 3EY England
From: 27 February 2018To: 2 March 2018
77 Festing Grove Southsea Hampshire PO4 9QE England
From: 6 October 2015To: 27 February 2018
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 25
Loan Secured
Apr 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HODZIC, Adnan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1976
Director
Appointed 23 Oct 2023

BROCK, Simon Christopher

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1964
Director
Appointed 06 Oct 2015
Resigned 23 Oct 2023

JAKISIC, Marin

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 23 Oct 2023
Resigned 30 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Newbold Terrace, Leamington SpaCV32 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023

Mr Simon Christopher Brock

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023

Mr Graham Nicholas Hazell

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023

Mr Kenneth James Gordon Harvey Ross

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Resolution
27 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2015
NEWINCIncorporation