About

Registered Number: 03675368
Date of Incorporation: 27/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: C/O Isabel Gallardo, 22 Amner Road, London, SW11 6AA,

 

Layzell (UK) Ltd was established in 1998, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLARDO, Miguel Angel 01 April 2012 - 1
DUNDERRY LIMITED 30 October 2009 01 April 2012 1
DUNDERRY LIMITED 30 October 2009 01 April 2012 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 10 January 2020
CS01 - N/A 12 December 2018
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 30 November 2015
CH03 - Change of particulars for secretary 30 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 November 2013
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 22 December 2009
AD01 - Change of registered office address 22 December 2009
AP02 - Appointment of corporate director 22 December 2009
TM01 - Termination of appointment of director 24 November 2009
AP02 - Appointment of corporate director 24 November 2009
RESOLUTIONS - N/A 19 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 18 December 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 25 November 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 03 December 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 08 September 2000
225 - Change of Accounting Reference Date 11 April 2000
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.