-
LAYERV LTD - Blue Square House, Priors Way, Maidenhead, SL6 2HP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08783277
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Blue Square House
- Priors Way
- Maidenhead
- SL6 2HP
- England Blue Square House, Priors Way, Maidenhead, SL6 2HP, England UK
Management
- Geschäftsführung
- COUPLAND, Robert Andrew
- PETZER, Bradley Mark
- Prokuristen
- PETZER, Bradley
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.11.2013
- Alter der Firma 2013-11-20 10 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Layerv Holdings Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2023-12-04
- Letzte Einreichung: 2022-11-20
-
LAYERV LTD Firmenbeschreibung
- LAYERV LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08783277. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.11.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Blue Square House erreicht werden.
Jetzt sichern LAYERV LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Layerv Ltd - Blue Square House, Priors Way, Maidenhead, SL6 2HP, Grossbritannien
- 2013-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LAYERV LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-dormant (2023-07-14) - AA
keyboard_arrow_right 2022
-
legacy (2022-09-28) - AGREEMENT2
-
legacy (2022-09-28) - PARENT_ACC
-
legacy (2022-09-28) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-28) - AA
-
confirmation-statement-with-updates (2022-11-20) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-21) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-05) - AA
-
legacy (2021-10-05) - PARENT_ACC
-
legacy (2021-10-05) - AGREEMENT2
-
legacy (2021-10-21) - AGREEMENT2
-
legacy (2021-09-27) - PARENT_ACC
-
legacy (2021-09-27) - GUARANTEE2
-
legacy (2021-10-05) - GUARANTEE2
keyboard_arrow_right 2020
-
resolution (2020-01-06) - RESOLUTIONS
-
legacy (2020-12-23) - CAP-SS
-
resolution (2020-12-23) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-11-20) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-13) - AA
-
legacy (2020-10-13) - PARENT_ACC
-
legacy (2020-10-13) - AGREEMENT2
-
legacy (2020-10-13) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
capital-allotment-shares (2020-01-06) - SH01
-
capital-statement-capital-company-with-date-currency-figure (2020-12-23) - SH19
-
legacy (2020-12-23) - SH20
keyboard_arrow_right 2019
-
legacy (2019-10-01) - AGREEMENT2
-
resolution (2019-12-30) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-11-20) - CS01
-
termination-director-company-with-name-termination-date (2019-11-13) - TM01
-
appoint-person-director-company-with-name-date (2019-11-12) - AP01
-
termination-director-company-with-name-termination-date (2019-11-12) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-12) - AA
-
legacy (2019-10-12) - GUARANTEE2
-
legacy (2019-10-01) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2019-08-04) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-13) - AD01
-
legacy (2018-10-08) - AGREEMENT2
-
legacy (2018-10-17) - AGREEMENT2
-
legacy (2018-10-17) - PARENT_ACC
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
legacy (2018-04-20) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-17) - AA
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-10-24) - TM02
-
cessation-of-a-person-with-significant-control (2017-11-21) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-02-15) - AA
-
appoint-person-secretary-company-with-name-date (2017-10-24) - AP03
-
termination-director-company-with-name-termination-date (2017-10-24) - TM01
-
confirmation-statement-with-updates (2017-11-21) - CS01
-
appoint-person-director-company-with-name-date (2017-10-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01
-
notification-of-a-person-with-significant-control (2017-08-09) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-09) - PSC07
-
appoint-person-director-company-with-name-date (2017-08-21) - AP01
-
appoint-person-secretary-company-with-name-date (2017-08-21) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-21) - AD01
-
change-account-reference-date-company-current-extended (2017-08-21) - AA01
-
mortgage-satisfy-charge-full (2017-08-22) - MR04
-
capital-name-of-class-of-shares (2017-09-02) - SH08
-
capital-name-of-class-of-shares (2017-08-31) - SH08
-
resolution (2017-08-30) - RESOLUTIONS
-
capital-allotment-shares (2017-08-31) - SH01
-
resolution (2017-08-31) - RESOLUTIONS
-
resolution (2017-08-25) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
resolution (2016-05-17) - RESOLUTIONS
-
capital-allotment-shares (2016-05-10) - SH01
-
confirmation-statement-with-updates (2016-11-28) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-05) - AP01
-
termination-director-company-with-name (2013-11-20) - TM01
-
incorporation-company (2013-11-20) - NEWINC