Layng Atelier Limited Private Limited Company Layng Atelier Limited Flat C206, Block C The Jam Factory 27 Green Walk London SE1 4TQ
Company Name Layng Atelier Limited Company Status Active Company Number 11896016 Incorporation Date 21 March 2019 (5 years, 1 month ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors 3
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Wholesale of Perfume and Cosmetics Latest Accounts 31 March 2023 (1 year ago) Next Accounts Due 31 December 2024 (8 months from now) Accounts Category Dormant Accounts Year End 31 March Latest Return 20 March 2024 (1 month, 1 week ago) Next Return Due 3 April 2025 (11 months, 1 week from now)
Registered Address Flat C206, Block C The Jam Factory 27 Green Walk London SE1 4TQ Shared Address This company doesn't share its address with any other companies
Constituency Bermondsey and Old Southwark Region London County Greater London Built Up Area Greater London
Accounts Year End 31 March Category Dormant Latest Accounts 31 March 2023 (1 year ago) Next Accounts Due 31 December 2024 (8 months from now)
Latest Return 20 March 2024 (1 month, 1 week ago) Next Return Due 3 April 2025 (11 months, 1 week from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5145) Wholesale of perfume and cosmetics SIC 2007 (46450) Wholesale of perfume and cosmetics
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5233) Retail cosmetic & toilet articles SIC 2007 (47750) Retail sale of cosmetic and toilet articles in specialised stores
20 March 2024 Confirmation statement made on 20 March 2024 with no updates 3 pages 19 March 2024 Change of details for Sienna Rose Diana Miller as a person with significant control on 19 March 2024 2 pages 19 March 2024 Registered office address changed from Flat 7, 54 Stoke Newington High Street London N16 7PB England to Flat C206, Block C the Jam Factory 27 Green Walk London SE1 4TQ on 19 March 2024 1 page 19 March 2024 Director's details changed for Sienna Rose Diana Miller on 19 March 2024 2 pages 19 March 2024 Director's details changed for Hynam Joseph Kendall on 19 March 2024 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —