LAYERS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

LAYERS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09089383

Incorporation date

17/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 23 Golden Square, London W1F 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon20/04/2026
Change of details for Mr Vincenzo Micillo as a person with significant control on 2026-04-20
dot icon20/04/2026
Director's details changed for Mr Vincenzo Micillo on 2026-04-20
dot icon23/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon23/05/2024
Notification of Yixin Xu as a person with significant control on 2016-12-19
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/03/2024
Registered office address changed from 17 Albemarle Street London W1S 4HP England to Ground Floor, 23 Golden Square London W1F 9JP on 2024-03-19
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon22/09/2023
Termination of appointment of Fan Kai-Nan as a director on 2023-09-19
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon11/03/2021
Director's details changed for Mr Fan Kai-Nan on 2021-03-11
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/05/2020
Amended micro company accounts made up to 2018-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2019
Amended micro company accounts made up to 2017-06-30
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Registered office address changed from 38-39 South Molton Street London W1K 5RN England to 17 Albemarle Street London W1S 4HP on 2019-04-12
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon10/03/2017
Appointment of Mr. Vincenzo Micillo as a director on 2017-03-10
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon14/12/2016
Resolutions
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/11/2016
Registered office address changed from C/O Office 2093 No.1 Fore Street London EC2Y 5EJ England to 38-39 South Molton Street London W1K 5RN on 2016-11-09
dot icon09/11/2016
Termination of appointment of Amleto Del Tito as a director on 2016-11-09
dot icon09/11/2016
Appointment of Mr Fan Kai-Nan as a director on 2016-11-09
dot icon31/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon31/08/2016
Appointment of Mr. Amleto Del Tito as a director on 2016-08-31
dot icon31/08/2016
Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ to C/O Office 2093 No.1 Fore Street London EC2Y 5EJ on 2016-08-31
dot icon31/08/2016
Termination of appointment of Vincenzo Maresca as a director on 2016-08-31
dot icon07/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon17/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

4
2023
change arrow icon-92.38 % *

* during past year

Cash in Bank

£431.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
75.10K
-
0.00
31.32K
-
2022
7
73.50K
-
1.06M
5.66K
-
2023
4
294.64K
-
927.76K
431.00
-
2023
4
294.64K
-
927.76K
431.00
-

Employees

2023

Employees

4 Descended-43 % *

Net Assets(GBP)

294.64K £Ascended300.89 % *

Total Assets(GBP)

-

Turnover(GBP)

927.76K £Descended-12.72 % *

Cash in Bank(GBP)

431.00 £Descended-92.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vincenzo Micillo
Director
10/03/2017 - Present
5
Mr Fan Kai-Nan
Director
09/11/2016 - 19/09/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LAYERS INTERNATIONAL LTD

LAYERS INTERNATIONAL LTD is an(a) Active company incorporated on 17/06/2014 with the registered office located at Ground Floor, 23 Golden Square, London W1F 9JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LAYERS INTERNATIONAL LTD?

toggle

LAYERS INTERNATIONAL LTD is currently Active. It was registered on 17/06/2014 .

Where is LAYERS INTERNATIONAL LTD located?

toggle

LAYERS INTERNATIONAL LTD is registered at Ground Floor, 23 Golden Square, London W1F 9JP.

What does LAYERS INTERNATIONAL LTD do?

toggle

LAYERS INTERNATIONAL LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does LAYERS INTERNATIONAL LTD have?

toggle

LAYERS INTERNATIONAL LTD had 4 employees in 2023.

What is the latest filing for LAYERS INTERNATIONAL LTD?

toggle

The latest filing was on 20/04/2026: Change of details for Mr Vincenzo Micillo as a person with significant control on 2026-04-20.