Background WavePink WaveYellow Wave

LAYERTHORPE ONE LTD (13623898)

LAYERTHORPE ONE LTD (13623898) is an active UK company. incorporated on 15 September 2021. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. LAYERTHORPE ONE LTD has been registered for 4 years. Current directors include IRWIN, James Charles.

Company Number
13623898
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
Estate Office Main Street, York, YO41 1QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
IRWIN, James Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAYERTHORPE ONE LTD

LAYERTHORPE ONE LTD is an active company incorporated on 15 September 2021 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. LAYERTHORPE ONE LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13623898

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Estate Office Main Street Bugthorpe York, YO41 1QG,

Previous Addresses

Rougier House 5 Rougier Street York YO1 6HZ England
From: 15 September 2021To: 4 January 2023
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Nov 21
Funding Round
Nov 21
Director Left
May 23
Owner Exit
Sept 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRWIN, James Charles

Active
Main Street, YorkYO41 1QG
Born August 1977
Director
Appointed 15 Sept 2021

ELLIS, Paul James

Resigned
Main Street, YorkYO41 1QG
Born October 1978
Director
Appointed 15 Sept 2021
Resigned 04 May 2023

Persons with significant control

2

1 Active
1 Ceased
St Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 31 Aug 2023
Main Street, YorkYO41 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Resolution
9 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Incorporation Company
15 September 2021
NEWINCIncorporation