Company NameLeymore Ltd
DirectorsGeraldine Frances Duo and Sovereign Management Limited
Company StatusActive
Company Number04014930
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Geraldine Frances Duo
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(9 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleSecretary
Country of ResidenceGibraltar
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Secretaries Limited (Corporation)
StatusCurrent
Appointed04 July 2012(12 years after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Director NameSovereign Management Limited (Corporation)
StatusCurrent
Appointed10 April 2013(12 years, 10 months after company formation)
Appointment Duration11 years
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Director NameJesus Rios
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed05 March 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceGeneva
Correspondence AddressRue Du Rhone 80
Geneva
1204
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 October 2008)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 October 2008)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2008)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed21 October 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2013)
Correspondence AddressPO Box 170
2nd Floor
Yellowman & Sons Building Off Old Airport Road
Grand Turk
Turks &Caicos Isl
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2012)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG

Location

Registered AddressOffice 4 3/F Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Elena Maria Patricia Gutierrez Aboitiz
20.00%
Ordinary
20k at £1Jose Antonio Gutierrez Aboitiz
20.00%
Ordinary
20k at £1Maria Cecilia Gutierrez Aboitiz
20.00%
Ordinary
20k at £1Nicole Marian Gutierrez Aboitiz
20.00%
Ordinary
20k at £1Rosa Maria Gutierrez Aboitiz
20.00%
Ordinary

Financials

Year2014
Net Worth£75,092
Current Liabilities£107,537

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100,000
(5 pages)
14 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Secretary's details changed for Sovereign Secretaries Limited on 4 July 2012 (1 page)
1 September 2014Secretary's details changed for Sovereign Secretaries Limited on 4 July 2012 (1 page)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100,000
(5 pages)
10 April 2013Appointment of Sovereign Management Limited as a director (2 pages)
10 April 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
4 July 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2010Secretary's details changed for Sovereign Secretaries Ltd on 29 August 2010 (2 pages)
20 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Sovereign Directors (T&C) Limited on 29 August 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 January 2010Appointment of Mrs Geraldine Frances Duo as a director (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
10 February 2009Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page)
13 January 2009Return made up to 29/08/08; full list of members (4 pages)
13 November 2008Secretary appointed sovereign secretaries LTD. (1 page)
13 November 2008Director appointed sovereign directors (t&c) LIMITED (1 page)
28 October 2008Appointment terminated director alastair cunningham (1 page)
28 October 2008Appointment terminated secretary overseas international secretaries llc (1 page)
28 October 2008Registered office changed on 28/10/2008 from swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page)
8 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 August 2007Return made up to 29/08/07; full list of members (3 pages)
7 November 2006Return made up to 28/10/06; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 November 2005Return made up to 28/10/05; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 November 2004Registered office changed on 18/11/04 from: swiss fides representative office, 11 church road great bookham KT23 3PB (1 page)
28 October 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/04
(3 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 December 2003Ad 10/12/03--------- £ si 95000@1=95000 £ ic 5000/100000 (1 page)
17 December 2003£ nc 5000/100000 10/12/03 (1 page)
21 June 2003Return made up to 14/06/03; full list of members (6 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 November 2002New director appointed (3 pages)
20 November 2002Director resigned (1 page)
2 July 2002Return made up to 14/06/02; full list of members (6 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 December 2001Registered office changed on 11/12/01 from: 50 queen anne street london W1M 0HQ (1 page)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 September 2001Return made up to 14/06/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
18 July 2000Ad 16/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
14 June 2000Incorporation (31 pages)