LAIIER LTD

Register to unlock more data on OkredoRegister

LAIIER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06977977

Incorporation date

31/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Gibraltar Walk, London E2 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2009)
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2025
Notification of Laiier Inc. as a person with significant control on 2024-12-17
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon09/10/2025
Withdrawal of a person with significant control statement on 2025-10-09
dot icon20/01/2025
Registered office address changed from First Floor 98 Commercial Street London E1 6LZ to 7 Gibraltar Walk London E2 7LH on 2025-01-20
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon28/09/2024
Memorandum and Articles of Association
dot icon28/09/2024
Resolutions
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Certificate of change of name
dot icon30/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon27/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon12/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon21/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon05/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon02/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon03/05/2018
Termination of appointment of Rafat Bari Malik as a director on 2018-05-02
dot icon03/05/2018
Termination of appointment of Peter Fulton Gardner as a director on 2018-05-03
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Satisfaction of charge 069779770001 in full
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon20/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Registration of charge 069779770001, created on 2016-06-24
dot icon23/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/10/2015
Appointment of Ms. Bibiana Christina Nelson as a director on 2015-07-30
dot icon14/10/2015
Director's details changed for Mr Matt Mullins Johnson on 2015-07-30
dot icon14/10/2015
Director's details changed for Ms Isabel Lizardi on 2015-07-30
dot icon14/10/2015
Termination of appointment of Roger Edward Ashby as a director on 2015-10-01
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Director's details changed for Peter Fulton Gardner on 2013-09-01
dot icon08/10/2014
Director's details changed for Ms Isabel Lizardi on 2013-09-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/09/2012
Director's details changed for Mr Matt Mullins Johnson on 2012-09-07
dot icon16/08/2012
Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL England on 2012-08-16
dot icon30/07/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-09-14
dot icon15/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-31
dot icon15/12/2011
Second filing of SH01 previously delivered to Companies House
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon10/10/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon10/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon27/09/2011
Statement of capital following an allotment of shares on 2010-05-14
dot icon27/09/2011
Sub-division of shares on 2010-05-12
dot icon27/09/2011
Statement of capital following an allotment of shares on 2010-09-14
dot icon26/07/2011
Appointment of Peter Fulton Gardner as a director
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/02/2011
Registered office address changed from , 12 Oakley Yard, 48-52 Bacon Street, London, E2 6DU on 2011-02-04
dot icon05/01/2011
Registered office address changed from , Units 1-2 , Warrior Court, 9 -11 Mumby Road, Gosport, Hampshire, PO12 1BS on 2011-01-05
dot icon03/11/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/11/2010
Director's details changed for Ms Isabel Lizardi on 2010-07-31
dot icon03/11/2010
Director's details changed for Mr Rafat Bari Malik on 2010-07-31
dot icon03/11/2010
Director's details changed for Mr Matt Mullins Johnson on 2010-07-31
dot icon04/11/2009
Ad 24/09/09\gbp si [email protected]=59.99\gbp ic 1/60.99\
dot icon03/11/2009
Appointment of Mr Matt Mullins Johnson as a director
dot icon03/11/2009
Appointment of Ms Isabel Lizardi as a director
dot icon03/11/2009
Appointment of Mr Rafat Bari Malik as a director
dot icon03/11/2009
Appointment of Mr Roger Edward Ashby as a director
dot icon23/09/2009
S-div
dot icon23/09/2009
Resolutions
dot icon03/08/2009
Appointment terminated director yomtov jacobs
dot icon31/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
380.58K
-
0.00
30.98K
-
2022
9
736.54K
-
0.00
792.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashby, Roger
Director
10/09/2009 - 01/10/2015
23
Jacobs, Yomtov Eliezer
Director
31/07/2009 - 03/08/2009
19640
Malik, Rafat Bari
Director
10/09/2009 - 02/05/2018
5
Johnson, Matt Mullins
Director
10/09/2009 - Present
-
Lizardi, Isabel
Director
28/09/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAIIER LTD

LAIIER LTD is an(a) Active company incorporated on 31/07/2009 with the registered office located at 7 Gibraltar Walk, London E2 7LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAIIER LTD?

toggle

LAIIER LTD is currently Active. It was registered on 31/07/2009 .

Where is LAIIER LTD located?

toggle

LAIIER LTD is registered at 7 Gibraltar Walk, London E2 7LH.

What does LAIIER LTD do?

toggle

LAIIER LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for LAIIER LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2024-12-31.