About

Registered Number: 05685972
Date of Incorporation: 24/01/2006 (18 years and 4 months ago)
Company Status: Active
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ

 

Laymore Universal Ltd was registered on 24 January 2006 and are based in London, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERNANDEZ CONTRERAS, Georgina 30 April 2012 - 1
ARIAS MARTINEZ, Aura Esther 01 September 2010 30 April 2012 1
RIOS QUINTERO, Luis Antonio 28 July 2010 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 09 February 2020
TM01 - Termination of appointment of director 25 October 2019
AP01 - Appointment of director 13 August 2019
PSC01 - N/A 13 August 2019
AR01 - Annual Return 19 June 2019
AD01 - Change of registered office address 19 June 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 19 June 2019
CS01 - N/A 19 June 2019
CS01 - N/A 19 June 2019
RT01 - Application for administrative restoration to the register 19 June 2019
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 16 February 2012
CERTNM - Change of name certificate 14 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 19 February 2010
CH02 - Change of particulars for corporate director 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.