LAY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

LAY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05652736

Incorporation date

13/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, Lyston House, 3a Clifton Road, London SW19 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon04/11/2025
Appointment of Ms Ashlyn Olivier Taylor as a director on 2025-11-04
dot icon04/11/2025
Appointment of Mr Laurent Oliver Taylor as a director on 2025-11-04
dot icon31/10/2025
Termination of appointment of Roger Taylor as a director on 2025-08-28
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/10/2024
Resolutions
dot icon04/10/2024
Memorandum and Articles of Association
dot icon25/09/2024
Memorandum and Articles of Association
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon11/05/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon27/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-12-31
dot icon13/02/2021
Micro company accounts made up to 2019-12-31
dot icon19/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon14/09/2019
Termination of appointment of Jane Catherine Ravenscroft as a director on 2019-09-14
dot icon14/09/2019
Appointment of Dr Jane Catherine Ravenscroft as a director on 2019-09-01
dot icon08/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Registered office address changed from 1 Lyston House Clifton Road London SW19 4QY England to Flat 3, Lyston House 3a Clifton Road London SW19 4QY on 2019-09-02
dot icon31/08/2019
Director's details changed for Professor Nicholas Julian Levell on 2019-08-31
dot icon31/08/2019
Director's details changed for Dr Jane Catherine Ravenscroft on 2019-08-31
dot icon31/08/2019
Notification of Jane Catherine Ravenscroft as a person with significant control on 2019-08-31
dot icon31/08/2019
Appointment of Mr Roger Taylor as a director on 2019-08-31
dot icon12/08/2019
Termination of appointment of Thomas Jan Wehmeier as a director on 2019-03-28
dot icon28/03/2019
Cessation of Thomas Jan Wehmeier as a person with significant control on 2019-03-28
dot icon28/03/2019
Appointment of Dr Jane Catherine Ravenscroft as a director on 2019-03-28
dot icon28/03/2019
Registered office address changed from 3 Lyston House Clifton Road London SW19 4QY to 1 Lyston House Clifton Road London SW19 4QY on 2019-03-28
dot icon28/03/2019
Termination of appointment of Rashmi Wehmeier as a secretary on 2019-03-28
dot icon28/03/2019
Appointment of Professor Nicholas Julian Levell as a director on 2019-03-28
dot icon03/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon23/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon23/09/2015
Micro company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon09/09/2014
Micro company accounts made up to 2013-12-31
dot icon07/09/2014
Registered office address changed from 2 Lyston House Clifton Road London SW19 4QY to 3 Lyston House Clifton Road London SW19 4QY on 2014-09-07
dot icon28/08/2014
Termination of appointment of Stephen James Sadler as a secretary on 2014-08-24
dot icon28/08/2014
Termination of appointment of Kathrine Maginnis as a director on 2014-08-24
dot icon20/08/2014
Appointment of Mr Andrew John Miller as a director on 2014-08-20
dot icon20/08/2014
Appointment of Mrs Rashmi Wehmeier as a secretary on 2014-08-20
dot icon20/08/2014
Appointment of Mr Thomas Jan Wehmeier as a director on 2014-08-20
dot icon04/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon07/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Damien Pudner as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon31/12/2009
Director's details changed for Kathrine Maginnis on 2009-12-31
dot icon31/12/2009
Director's details changed for Hilary Jane Fergusson Barlow on 2009-12-31
dot icon31/12/2009
Director's details changed for Damien Pudner on 2009-12-31
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 13/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon28/12/2006
Return made up to 13/12/06; full list of members
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Ad 06/03/06--------- £ si 6@1=6 £ ic 2/8
dot icon06/03/2006
Registered office changed on 06/03/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon19/12/2005
Certificate of change of name
dot icon13/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

500.00 £Ascended0.00 % *

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
Taylor, Roger
Director
31/08/2019 - 28/08/2025
39
Miller, Andrew John
Director
20/08/2014 - Present
2
Taylor, Laurent Oliver
Director
04/11/2025 - Present
5
Taylor, Ashlyn Olivier
Director
04/11/2025 - Present
4
Barlow, Hilary Jane Fergusson
Director
06/03/2006 - 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 LAY ASSOCIATES LIMITED

LAY ASSOCIATES LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at Flat 3, Lyston House, 3a Clifton Road, London SW19 4QY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAY ASSOCIATES LIMITED?

toggle

LAY ASSOCIATES LIMITED is currently Active. It was registered on 13/12/2005 .

Where is LAY ASSOCIATES LIMITED located?

toggle

LAY ASSOCIATES LIMITED is registered at Flat 3, Lyston House, 3a Clifton Road, London SW19 4QY.

What does LAY ASSOCIATES LIMITED do?

toggle

LAY ASSOCIATES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LAY ASSOCIATES LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Ms Ashlyn Olivier Taylor as a director on 2025-11-04.