Company NameLaywawa's Ltd
Company StatusDissolved
Company Number12183411
CategoryPrivate Limited Company
Incorporation Date2 September 2019(4 years, 6 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Anthony Buckingham
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Willis Scott Group 27/28 Frederick St
Sunderland
SR1 1LZ
Director NameMiss Sarah Dawn Howell
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Willis Scott Group 27/28 Frederick St
Sunderland
SR1 1LZ
Director NameMr John Anthony Buckingham Howell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Willis Scott Group 27/28 Frederick St
Sunderland
SR1 1LZ
Director NameMrs Sarah Dawn Buckingham Howell
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Willis Scott Group 27/28 Frederick St
Sunderland
SR1 1LZ

Location

Registered AddressC/O The Mountain Daisy Managers Flat The Mountain Daisy
150 Hylton Road Millfield
Sunderland
Tyne And Wear
SR4 7XT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
24 August 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Willis Scott Group 27/28 Frederick St Sunderland SR1 1LZ on 24 August 2020 (1 page)
24 August 2020Change of details for Miss Sarah Dawn Howell as a person with significant control on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mr John Anthony Buckingham on 24 August 2020 (2 pages)
24 August 2020Change of details for Mr John Anthony Buckingham as a person with significant control on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Miss Sarah Dawn Howell on 24 August 2020 (2 pages)
24 August 2020Registered office address changed from C/O Willis Scott Group 27/28 Frederick St Sunderland SR1 1LZ England to C/O Willis Scott Group 27/28 Frederick St Sunderland SR1 1LZ on 24 August 2020 (1 page)
2 September 2019Incorporation
Statement of capital on 2019-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)