About

Registered Number: 04394282
Date of Incorporation: 14/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 83 Ducie Street, Manchester, Lancashire, M1 2JQ

 

Established in 2002, Laymore Macadams Ltd has its registered office in Manchester. James, Christine is listed as a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Christine 22 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 10 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 09 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 03 April 2004
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.