About

Registered Number: 08746692
Date of Incorporation: 24/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Colworth House Colworth Park, Sharnbrook, Bedford, MK44 1LZ,

 

Based in Bedford, Layer 8 Ltd was founded on 24 October 2013, it has a status of "Active". There are 4 directors listed as Dimech, Anthony, Janes, Sarah Kirsty, Carter, Michael David, Elliston, Michael John for this business. Currently we aren't aware of the number of employees at the Layer 8 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMECH, Anthony 18 January 2019 - 1
JANES, Sarah Kirsty 28 August 2014 - 1
CARTER, Michael David 28 August 2014 17 January 2019 1
ELLISTON, Michael John 24 October 2013 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC01 - N/A 07 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 17 April 2019
AD01 - Change of registered office address 17 April 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 November 2017
CH01 - Change of particulars for director 04 October 2017
PSC04 - N/A 04 October 2017
CH01 - Change of particulars for director 04 October 2017
AA - Annual Accounts 27 September 2017
SH01 - Return of Allotment of shares 23 November 2016
SH01 - Return of Allotment of shares 23 November 2016
RESOLUTIONS - N/A 17 November 2016
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 29 July 2016
AA01 - Change of accounting reference date 10 June 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AR01 - Annual Return 02 December 2015
RESOLUTIONS - N/A 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
RESOLUTIONS - N/A 24 September 2015
CERTNM - Change of name certificate 03 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
NEWINC - New incorporation documents 24 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.