Background WavePink WaveYellow Wave

NH LAYSTALL STREET LIMITED (11804755)

NH LAYSTALL STREET LIMITED (11804755) is an active UK company. incorporated on 4 February 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NH LAYSTALL STREET LIMITED has been registered for 7 years. Current directors include ABRAMSON, Yonni Leslie Spiero, GOODMAN, Zac, RANDALL, Robert Michael.

Company Number
11804755
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
C/O Tsp 112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABRAMSON, Yonni Leslie Spiero, GOODMAN, Zac, RANDALL, Robert Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NH LAYSTALL STREET LIMITED

NH LAYSTALL STREET LIMITED is an active company incorporated on 4 February 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NH LAYSTALL STREET LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11804755

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O Tsp 112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 4 February 2019To: 31 March 2021
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Loan Secured
Jun 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

ABRAMSON, Yonni Leslie Spiero

Active
New Cavendish Street, LondonW1W 6XH
Born May 1984
Director
Appointed 04 Feb 2019

GOODMAN, Zac

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984
Director
Appointed 04 Feb 2019

RANDALL, Robert Michael

Active
New Cavendish Street, LondonW1W 6XH
Born July 1965
Director
Appointed 05 Mar 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Zac Goodman

Active
New Cavendish Street, LondonW1W 6XH
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019

Mr Robert Michael Randall

Active
New Cavendish Street, LondonW1W 6XH
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019

Mr Yonni Leslie Spiero Abramson

Active
New Cavendish Street, LondonW1W 6XH
Born May 1984

Nature of Control

Significant influence or control
Notified 05 Mar 2019
Newmarket Road, Royston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Resolution
11 August 2023
RESOLUTIONSResolutions
Memorandum Articles
10 August 2023
MAMA
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Resolution
2 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Incorporation Company
4 February 2019
NEWINCIncorporation