Company NameLayzell (UK) Limited
DirectorMiguel Angel Gallardo
Company StatusActive - Proposal to Strike off
Company Number03675368
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMiguel Angel Gallardo
NationalitySpanish
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isabel Gallardo 22 Amner Road
London
SW11 6AA
Director NameMiguel Angel Gallardo
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2012(13 years, 4 months after company formation)
Appointment Duration12 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isabel Gallardo 22 Amner Road
London
SW11 6AA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameDunderry Limited (Corporation)
StatusResigned
Appointed30 October 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2012)
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameDunderry Limited (Corporation)
StatusResigned
Appointed30 October 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2012)
Correspondence Address126 Wigmore Street
London
W1U 3RZ

Location

Registered AddressC/O Isabel Gallardo
22 Amner Road
London
SW11 6AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Oaklawn LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 November 2018 (5 years, 5 months ago)
Next Return Due11 December 2019 (overdue)

Filing History

28 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Secretary's details changed for Miguel Angel Gallardo on 1 July 2015 (1 page)
30 November 2015Secretary's details changed for Miguel Angel Gallardo on 1 July 2015 (1 page)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
30 November 2012Termination of appointment of Dunderry Limited as a director (1 page)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 April 2012Termination of appointment of Dunderry Limited as a director (1 page)
4 April 2012Appointment of Miguel Angel Gallardo as a director (2 pages)
21 March 2012Registered office address changed from Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 21 March 2012 (1 page)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
22 December 2009Appointment of Dunderry Limited as a director (2 pages)
22 December 2009Registered office address changed from M a Gallardo Burnwood House 14-16 Caxton Street London SW1H 0QY on 22 December 2009 (1 page)
24 November 2009Appointment of Dunderry Limited as a director (2 pages)
24 November 2009Termination of appointment of First Clifton Nominees Limited as a director (1 page)
19 November 2009Resolutions
  • RES13 ‐ Resignation of officer 02/11/2009
(1 page)
6 January 2009Return made up to 27/11/08; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 30 April 2008 (9 pages)
11 December 2007Return made up to 27/11/07; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (9 pages)
7 September 2007Return made up to 27/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/09/07
(6 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (9 pages)
25 November 2005Return made up to 27/11/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 December 2004Return made up to 27/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2004Registered office changed on 07/12/04 from: 18TH floor royex house aldermanbury square london EC2V 7HR (2 pages)
13 November 2003Return made up to 27/11/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
28 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 November 2002Return made up to 27/11/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 December 2001Return made up to 27/11/01; full list of members (6 pages)
11 December 2000Return made up to 27/11/00; full list of members (6 pages)
8 September 2000Full accounts made up to 30 April 2000 (9 pages)
11 April 2000Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
11 February 2000Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 16 churchill way cardiff CF1 4DX (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
27 November 1998Incorporation (14 pages)