Company Information for LEYMORE LTD
OFFICE 4 3/F COACHWORKS ARCADE, NORTHGATE STREET, CHESTER, CH1 2EY,
|
Company Registration Number
04014930
Private Limited Company
Active |
Company Name | |
---|---|
LEYMORE LTD | |
Legal Registered Office | |
OFFICE 4 3/F COACHWORKS ARCADE NORTHGATE STREET CHESTER CH1 2EY Other companies in WC2N | |
Company Number | 04014930 | |
---|---|---|
Company ID Number | 04014930 | |
Date formed | 2000-06-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 12:17:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SOVEREIGN SECRETARIES LIMITED |
||
GERALDINE FRANCES DUO |
||
SOVEREIGN MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOVEREIGN DIRECTORS (T&C) LIMITED |
Director | ||
SOVEREIGN SECRETARIES LTD |
Company Secretary | ||
OVERSEAS INTERNATIONAL SECRETARIES LLC |
Company Secretary | ||
ALASTAIR MATTHEW CUNNINGHAM |
Director | ||
OVERSEAS INTERNATIONAL SECRETARIES LLC |
Company Secretary | ||
JESUS RIOS |
Director | ||
ALASTAIR MATTHEW CUNNINGHAM |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DN2ME UK LTD | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
INTEGRATIVE ENNEAGRAM SOLUTIONS LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active | |
PAYMENTION LTD | Director | 2017-03-13 | CURRENT | 2017-03-13 | Dissolved 2018-04-17 | |
THERMA INVESTMENTS LIMITED | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active | |
CAP-ONE INVESTMENTS LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
GONNAS CONSULTANTS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
MEDIAMAX EUROPE LTD | Director | 2015-08-06 | CURRENT | 2015-08-06 | Dissolved 2016-07-05 | |
NATURAL DIALOGUES INTERNATIONAL LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Dissolved 2016-09-06 | |
PLUSH ENTERPRISES LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CAMLET INVESTMENTS LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active | |
FLAPIT LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2016-02-02 | |
TULPIANO ENTERPRISES LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Dissolved 2016-01-26 | |
ISIDORO CONSULTANTS LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
DAMEAL INVESTMENTS LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active - Proposal to Strike off | |
CASTAGNA INVESTMENTS LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2016-11-01 | |
OIMARA ENTERPRISES LIMITED | Director | 2013-02-19 | CURRENT | 2006-03-22 | Dissolved 2014-01-21 | |
PUSAN LIMITED | Director | 2012-12-12 | CURRENT | 2006-12-13 | Active | |
BAXTER CONSULTANTS LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
STARLIGHT ENTERPRISES LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Active - Proposal to Strike off | |
GITSUM CONSULTANTS LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active - Proposal to Strike off | |
ASHAZI SERVICES (UK) LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Dissolved 2015-03-24 | |
YUKON INVESTMENTS LIMITED | Director | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2018-06-19 | |
PREVALENT INVESTMENTS LIMITED | Director | 2010-09-30 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
OCEAN CONSULTANTS LTD | Director | 2010-09-15 | CURRENT | 1999-02-24 | Dissolved 2016-05-31 | |
CROSSOVER CONSULTANTS LIMITED | Director | 2010-09-15 | CURRENT | 2006-04-13 | Dissolved 2016-11-01 | |
CELICA VENTURES LIMITED | Director | 2010-09-15 | CURRENT | 2000-07-31 | Active | |
MANDOLIN CONSULTANTS LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Active - Proposal to Strike off | |
LUCERNE ENTERPRISES LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Active | |
FUN SEA LTD. | Director | 2010-05-24 | CURRENT | 2009-11-25 | Dissolved 2018-02-13 | |
KENNEDIA INVESTMENTS LIMITED | Director | 2010-02-26 | CURRENT | 2010-02-26 | Active | |
VIOLETTA PROPERTIES LIMITED | Director | 2010-02-22 | CURRENT | 2003-02-19 | Active | |
SABERWOOD COMPANY TRADING LIMITED | Director | 2010-02-17 | CURRENT | 1998-06-16 | Dissolved 2014-10-14 | |
ALCMETAL LIMITED | Director | 2010-01-25 | CURRENT | 2002-01-18 | Dissolved 2014-01-21 | |
TIGON TRADING LIMITED | Director | 2010-01-25 | CURRENT | 1999-09-24 | Active - Proposal to Strike off | |
WYNDON MARKETING LIMITED | Director | 2010-01-22 | CURRENT | 1997-08-20 | Dissolved 2014-12-09 | |
LADEENA INVESTMENTS LIMITED | Director | 2010-01-21 | CURRENT | 2004-11-03 | Dissolved 2015-03-24 | |
COMINTEX & CO. LIMITED | Director | 2010-01-05 | CURRENT | 2000-06-19 | Active | |
MARIDAY ENTERPRISES LIMITED | Director | 2009-12-09 | CURRENT | 2005-07-25 | Active | |
STRENSALL INVESTMENTS LIMITED | Director | 2009-12-08 | CURRENT | 2006-09-11 | Dissolved 2017-02-21 | |
TORREADOR CONSULTANTS LIMITED | Director | 2009-12-08 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
VICIANA INVESTMENTS LIMITED | Director | 2009-07-01 | CURRENT | 2004-11-17 | Dissolved 2017-03-07 | |
SCDLLP LOT NO.8 LTD | Director | 2009-06-02 | CURRENT | 2007-01-02 | Dissolved 2018-03-20 | |
QUINTUS ENTERPRISES LIMITED | Director | 2009-03-09 | CURRENT | 2009-03-09 | Active - Proposal to Strike off | |
SCDLLP LOT NO.12 LTD | Director | 2009-02-04 | CURRENT | 2006-10-03 | Active | |
SCDLLP LOT NO. 2 LTD | Director | 2009-02-04 | CURRENT | 2006-11-07 | Active | |
BALLINTENI INVESTMENTS LIMITED | Director | 2009-01-30 | CURRENT | 2004-10-25 | Active | |
ALICE INVESTMENTS LIMITED | Director | 2008-10-08 | CURRENT | 2008-10-08 | Active | |
MAZE HOLDINGS LIMITED | Director | 2008-09-26 | CURRENT | 2006-06-05 | Active | |
INTERLOGICA HOLDINGS LIMITED | Director | 2008-09-24 | CURRENT | 2007-02-20 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/12/23 | ||
CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
Director's details changed for Mrs Geraldine Frances Duo on 2023-05-31 | ||
REGISTERED OFFICE CHANGED ON 02/06/23 FROM Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
CH02 | Director's details changed for Sovereign Management Limited on 2021-03-23 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SOVEREIGN SECRETARIES LIMITED on 2021-03-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
CH02 | Director's details changed for Sovereign Management Limited on 2020-08-03 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SOVEREIGN SECRETARIES LIMITED on 2020-08-03 | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM Sovereign Secretaries Limited 40 Craven Street Charing Cross London WC2N 5NG | |
CH01 | Director's details changed for Mrs Geraldine Frances Duo on 2019-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SOVEREIGN SECRETARIES LIMITED on 2012-07-04 | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Sovereign Management Limited as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP04 | Appointment of corporate company secretary Sovereign Secretaries Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SOVEREIGN SECRETARIES LTD | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 29/08/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 29/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GERALDINE FRANCES DUO | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 02/01/2009 | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SOVEREIGN DIRECTORS (T&C) LIMITED | |
288a | SECRETARY APPOINTED SOVEREIGN SECRETARIES LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR CUNNINGHAM | |
288b | APPOINTMENT TERMINATED SECRETARY OVERSEAS INTERNATIONAL SECRETARIES LLC | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM SWISS FIDES REPRESENTATIVE OFFICE, 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: SWISS FIDES REPRESENTATIVE OFFICE, 11 CHURCH ROAD GREAT BOOKHAM KT23 3PB | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 10/12/03--------- £ SI 95000@1=95000 £ IC 5000/100000 | |
123 | £ NC 5000/100000 10/12/03 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/06/00--------- £ SI 4999@1=4999 £ IC 1/5000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-01-01 | £ 138,988 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEYMORE LTD
Called Up Share Capital | 2012-01-01 | £ 142,500 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 250,000 |
Shareholder Funds | 2012-01-01 | £ 111,012 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LEYMORE LTD are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LEYMORE LTD | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |