LENLYN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LENLYN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02864058

Incorporation date

20/10/1993

Size

Group

Contacts

Registered address

Registered address

85 Great Portland Street, 1st Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1993)
dot icon17/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon30/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon29/08/2025
Director's details changed for Mr Hussain Tejani on 2025-08-25
dot icon29/08/2025
Director's details changed for Mr Hussain Tejani on 2025-08-25
dot icon07/01/2025
Group of companies' accounts made up to 2024-02-29
dot icon30/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon25/09/2024
Appointment of Mr Hussain Tejani as a director on 2024-09-12
dot icon04/03/2024
Group of companies' accounts made up to 2023-02-28
dot icon27/02/2024
Statement by Directors
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Solvency Statement dated 13/02/24
dot icon27/02/2024
Statement of capital on 2024-02-27
dot icon20/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon23/09/2023
Group of companies' accounts made up to 2022-02-28
dot icon14/11/2022
Group of companies' accounts made up to 2021-02-28
dot icon14/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon05/07/2022
Satisfaction of charge 028640580004 in full
dot icon05/07/2022
Satisfaction of charge 028640580005 in full
dot icon05/07/2022
Satisfaction of charge 028640580007 in full
dot icon05/07/2022
Satisfaction of charge 028640580006 in full
dot icon16/05/2022
Group of companies' accounts made up to 2020-02-29
dot icon03/05/2022
Termination of appointment of James Michael Alexander Vallance as a secretary on 2022-04-30
dot icon30/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon08/06/2021
Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 85 Great Portland Street 1st Floor London W1W 7LT on 2021-06-08
dot icon15/03/2021
Registration of charge 028640580008, created on 2021-03-04
dot icon23/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon14/10/2020
Auditor's resignation
dot icon19/03/2020
Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 2020-03-19
dot icon04/01/2020
Group of companies' accounts made up to 2019-02-28
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/04/2019
Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 2019-04-04
dot icon04/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon21/09/2017
Group of companies' accounts made up to 2017-02-28
dot icon16/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon08/11/2016
Resolutions
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon25/08/2016
Director's details changed for Nizarali Gulamali Tejani on 2016-08-24
dot icon30/03/2016
Memorandum and Articles of Association
dot icon26/02/2016
Statement of company's objects
dot icon18/02/2016
Re-registration of Memorandum and Articles
dot icon18/02/2016
Certificate of re-registration from Public Limited Company to Private
dot icon18/02/2016
Resolutions
dot icon18/02/2016
Re-registration from a public company to a private limited company
dot icon12/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Adrian Philip White as a secretary on 2015-08-31
dot icon08/09/2015
Appointment of Mr James Michael Alexander Vallance as a secretary on 2015-08-31
dot icon03/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon24/12/2014
Registration of charge 028640580004, created on 2014-12-19
dot icon24/12/2014
Registration of charge 028640580005, created on 2014-12-19
dot icon24/12/2014
Registration of charge 028640580006, created on 2014-12-19
dot icon24/12/2014
Registration of charge 028640580007, created on 2014-12-19
dot icon04/11/2014
Termination of appointment of Hatim Husain as a director on 2014-11-04
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon14/10/2014
Auditor's resignation
dot icon09/10/2014
Appointment of Ms Rehanah Tejani as a director on 2014-10-01
dot icon17/09/2014
Auditor's resignation
dot icon17/09/2014
Auditor's resignation
dot icon17/09/2014
Auditor's resignation
dot icon09/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon08/09/2014
Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 2014-09-08
dot icon04/09/2014
Miscellaneous
dot icon12/08/2014
Appointment of Mr Rahim Zulfikarally Tejani as a director on 2014-08-06
dot icon12/08/2014
Appointment of Mr Aleem Hassanali Tejani as a director on 2014-08-06
dot icon01/07/2014
Termination of appointment of Trevor Johnson as a director
dot icon07/03/2014
Appointment of Hatim Husain as a director
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon03/09/2013
Group of companies' accounts made up to 2013-02-28
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon03/09/2012
Group of companies' accounts made up to 2012-02-29
dot icon07/08/2012
Director's details changed for Nizarali Gulamali Tejani on 2012-08-06
dot icon26/06/2012
Director's details changed for Hassanali Gulamali Tejani on 2012-06-26
dot icon17/05/2012
Director's details changed for Nizarali Gulamali Tejani on 2012-05-17
dot icon25/10/2011
Director's details changed for Nizar Gulamali Tejani on 2011-10-20
dot icon25/10/2011
Director's details changed for Professor Russel George Griggs on 2011-10-20
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon24/10/2011
Director's details changed for Zulfikarally Gulamali Tejani on 2011-10-20
dot icon24/10/2011
Director's details changed for Mr Peter Richard Ibbetson on 2011-10-20
dot icon24/10/2011
Director's details changed for Firozali Gulamali Tejani on 2011-10-20
dot icon24/10/2011
Director's details changed for Trevor Eric Johnson on 2011-10-20
dot icon24/10/2011
Director's details changed for Hassanali Gulamali Tejani on 2011-10-20
dot icon24/10/2011
Secretary's details changed for Adrian Philip White on 2011-10-20
dot icon30/08/2011
Group of companies' accounts made up to 2011-02-28
dot icon03/08/2011
Termination of appointment of Kurush Sarkari as a director
dot icon29/11/2010
Termination of appointment of Miles Roberts as a director
dot icon02/11/2010
Director's details changed for Nizarali Gulamali Tejani on 2010-11-02
dot icon22/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon22/10/2010
Director's details changed for Zulfikarally Tejani on 2010-10-20
dot icon22/10/2010
Director's details changed for Hassan Tejani on 2010-10-20
dot icon22/10/2010
Director's details changed for Firoz Gulamali Tejani on 2010-10-20
dot icon22/10/2010
Director's details changed for Nizar Tejani on 2010-10-20
dot icon01/09/2010
Group of companies' accounts made up to 2010-02-28
dot icon07/06/2010
Appointment of Professor Russel George Griggs as a director
dot icon24/05/2010
Director's details changed for Miles Thomas Roberts on 2010-05-24
dot icon11/03/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon23/10/2009
Director's details changed for Nizar Tejani on 2009-10-20
dot icon23/10/2009
Director's details changed for Hassan Tejani on 2009-10-20
dot icon23/10/2009
Director's details changed for Mr Peter Richard Ibbetson on 2009-10-20
dot icon23/10/2009
Director's details changed for Trevor Eric Johnson on 2009-10-20
dot icon23/10/2009
Director's details changed for Miles Thomas Roberts on 2009-10-20
dot icon23/10/2009
Director's details changed for Firoz Gulamali Tejani on 2009-10-20
dot icon23/10/2009
Director's details changed for Kurush Phiroze Sarkari on 2009-10-20
dot icon26/09/2009
Group of companies' accounts made up to 2009-02-28
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2009
Appointment terminated director alan miles
dot icon26/02/2009
Director's change of particulars / peter ibbetson / 25/02/2009
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon20/10/2008
Director's change of particulars / nizar tejani / 20/10/2008
dot icon20/10/2008
Director's change of particulars / miles roberts / 20/10/2008
dot icon29/09/2008
Group of companies' accounts made up to 2008-02-29
dot icon22/10/2007
Return made up to 20/10/07; full list of members
dot icon01/10/2007
Group of companies' accounts made up to 2007-02-28
dot icon14/04/2007
New director appointed
dot icon30/10/2006
Full accounts made up to 2006-02-28
dot icon25/10/2006
Return made up to 20/10/06; full list of members
dot icon10/08/2006
New director appointed
dot icon15/11/2005
Return made up to 20/10/05; full list of members
dot icon15/09/2005
New director appointed
dot icon08/09/2005
Director's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon12/08/2005
Full accounts made up to 2005-02-28
dot icon29/07/2005
Director's particulars changed
dot icon24/05/2005
Director's particulars changed
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon08/10/2004
Return made up to 20/10/04; full list of members
dot icon11/08/2004
Group of companies' accounts made up to 2004-02-29
dot icon19/04/2004
Director resigned
dot icon24/03/2004
Particulars of mortgage/charge
dot icon09/01/2004
Memorandum and Articles of Association
dot icon02/12/2003
Return made up to 20/10/03; full list of members; amend
dot icon26/10/2003
Return made up to 20/10/03; no change of members
dot icon18/09/2003
Group of companies' accounts made up to 2003-02-28
dot icon19/12/2002
Div 13/12/02
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon12/11/2002
Ad 04/11/02--------- £ si 77@1=77 £ ic 11435923/11436000
dot icon26/10/2002
Return made up to 20/10/02; full list of members
dot icon26/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Ad 04/09/02--------- £ si 800519@1=800519 £ ic 10635404/11435923
dot icon04/09/2002
Nc inc already adjusted 14/08/02
dot icon04/09/2002
Resolutions
dot icon23/08/2002
Group of companies' accounts made up to 2002-02-28
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon30/10/2001
Return made up to 20/10/01; full list of members
dot icon15/08/2001
Group of companies' accounts made up to 2001-02-28
dot icon02/04/2001
Location of register of members
dot icon02/04/2001
Location of register of directors' interests
dot icon14/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned
dot icon20/11/2000
Return made up to 20/10/00; full list of members
dot icon25/09/2000
Full group accounts made up to 2000-02-29
dot icon10/11/1999
Return made up to 20/10/99; full list of members
dot icon22/09/1999
Full group accounts made up to 1999-02-28
dot icon27/07/1999
New director appointed
dot icon12/11/1998
Return made up to 20/10/98; full list of members
dot icon28/09/1998
Full group accounts made up to 1998-02-28
dot icon10/11/1997
Return made up to 20/10/97; full list of members
dot icon30/09/1997
Full group accounts made up to 1997-02-28
dot icon27/12/1996
Return made up to 20/10/96; full list of members
dot icon20/11/1996
Ad 06/07/95--------- £ si 3252304@1
dot icon01/10/1996
Full accounts made up to 1996-02-29
dot icon17/05/1996
Registered office changed on 17/05/96 from: 22 old bond street london W1X 3DA
dot icon23/11/1995
Return made up to 20/10/95; no change of members
dot icon28/07/1995
Full group accounts made up to 1995-02-28
dot icon24/01/1995
Ad 01/08/94--------- £ si 3226092@1
dot icon20/01/1995
Delivery ext'd 3 mth 28/02/95
dot icon07/01/1995
Return made up to 20/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Ad 01/08/94--------- £ si 3226092@1=3226092 £ ic 7057008/10283100
dot icon22/09/1994
Ad 23/02/94--------- £ si 7500000@1
dot icon22/09/1994
Statement of affairs
dot icon13/07/1994
£ ic 7500005/7057008 31/05/94 £ sr 442997@1=442997
dot icon20/05/1994
Ad 23/02/94--------- £ si 7500000@1=7500000 £ ic 5/7500005
dot icon17/05/1994
Certificate of authorisation to commence business and borrow
dot icon17/05/1994
Application to commence business
dot icon10/03/1994
Ad 21/02/94--------- £ si 3@1=3 £ ic 2/5
dot icon08/02/1994
New director appointed
dot icon19/12/1993
New secretary appointed
dot icon18/11/1993
Registered office changed on 18/11/93 from: 21 st thomas street bristol BS1 6JS
dot icon18/11/1993
New director appointed
dot icon18/11/1993
Secretary resigned;director resigned;new director appointed
dot icon18/11/1993
Director resigned;new director appointed
dot icon18/11/1993
Accounting reference date notified as 28/02
dot icon20/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarkari, Kurush Phiroze
Director
01/08/2006 - 03/08/2011
11
Tejani, Firozali Gulamali
Director
20/10/1993 - Present
20
Tejani, Zulfikarally Gulamali
Director
20/10/1993 - Present
10
Tejani, Hassanali Gulamali
Director
20/10/1993 - Present
4
Ibbetson, Peter Richard
Director
01/09/2005 - Present
17

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

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 LENLYN HOLDINGS LIMITED

LENLYN HOLDINGS LIMITED is an(a) Active company incorporated on 20/10/1993 with the registered office located at 85 Great Portland Street, 1st Floor, London W1W 7LT. There are currently 10 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 LENLYN HOLDINGS LIMITED?

toggle

LENLYN HOLDINGS LIMITED is currently Active. It was registered on 20/10/1993 .

Where is LENLYN HOLDINGS LIMITED located?

toggle

LENLYN HOLDINGS LIMITED is registered at 85 Great Portland Street, 1st Floor, London W1W 7LT.

What does LENLYN HOLDINGS LIMITED do?

toggle

LENLYN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LENLYN HOLDINGS LIMITED?

toggle

The latest filing was on 17/11/2025: Group of companies' accounts made up to 2025-02-28.