Background WavePink WaveYellow Wave

LAFFITTE LONDON SERVICES LTD (10302749)

LAFFITTE LONDON SERVICES LTD (10302749) is an active UK company. incorporated on 29 July 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LAFFITTE LONDON SERVICES LTD has been registered for 9 years. Current directors include SCHNEIDER, Urs, Dr..

Company Number
10302749
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SCHNEIDER, Urs, Dr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAFFITTE LONDON SERVICES LTD

LAFFITTE LONDON SERVICES LTD is an active company incorporated on 29 July 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LAFFITTE LONDON SERVICES LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10302749

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PIERRE LAFFITTE LIMITED
From: 4 August 2021To: 26 June 2023
VANGUARD CAPITAL CONSULTANCY LIMITED
From: 29 July 2016To: 4 August 2021
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Hertford House Southernhay Gardens Exeter Devon EX1 1NP United Kingdom
From: 29 July 2016To: 13 December 2020
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Dec 24
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHNEIDER, Urs, Dr.

Active
Great Portland Street, LondonW1W 7LT
Born May 1964
Director
Appointed 01 Dec 2020

DYMORZ, Monika Katarzyna

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1990
Director
Appointed 09 Dec 2024
Resigned 25 Mar 2026

GRIFFIN, James, Mr.

Resigned
Southernhay Gardens, ExeterEX1 1NP
Born April 1970
Director
Appointed 29 Jul 2016
Resigned 18 Dec 2020

SNOWDEN, Pierre, Mr.

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1977
Director
Appointed 30 Jul 2021
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
65- 67 Bonham Strand East, Sheung Wan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Ceased 25 Mar 2026

Dr. Urs Schneider

Active
Great Portland Street, LondonW1W 7LT
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020

Mr. James Griffin

Ceased
Southernhay Gardens, ExeterEX1 1NP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Resolution
4 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Incorporation Company
29 July 2016
NEWINCIncorporation