LENLYN LIMITED

Register to unlock more data on OkredoRegister

LENLYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01140115

Incorporation date

17/10/1973

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 17/10/1973)
dot icon29/12/2025
Termination of appointment of Ramon Morales Ortega as a secretary on 2025-12-29
dot icon11/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon04/09/2025
Group of companies' accounts made up to 2025-02-28
dot icon31/12/2024
Group of companies' accounts made up to 2024-02-29
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon30/08/2024
Termination of appointment of Bharat Kanji Shah as a director on 2024-08-30
dot icon19/08/2024
Appointment of Mr Shamirbhai Desai as a director on 2024-08-16
dot icon01/03/2024
Group of companies' accounts made up to 2023-02-28
dot icon13/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon09/06/2023
Group of companies' accounts made up to 2022-02-28
dot icon19/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon11/11/2022
Group of companies' accounts made up to 2021-02-28
dot icon05/10/2022
Termination of appointment of Lars Robert Nordgren as a secretary on 2022-09-13
dot icon22/09/2022
Appointment of Lars Robert Nordgren as a secretary on 2022-09-13
dot icon11/08/2022
Satisfaction of charge 011401150014 in full
dot icon11/08/2022
Satisfaction of charge 011401150015 in full
dot icon11/08/2022
Satisfaction of charge 011401150016 in full
dot icon11/08/2022
Satisfaction of charge 011401150017 in full
dot icon08/08/2022
Resolutions
dot icon03/08/2022
Notification of Ice Fx Limited as a person with significant control on 2022-08-01
dot icon03/08/2022
Cessation of Lenlyn Holdings Limited as a person with significant control on 2022-08-01
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon14/03/2022
Group of companies' accounts made up to 2020-02-29
dot icon18/01/2022
Change of details for Lenlyn Uk Limited as a person with significant control on 2021-10-05
dot icon06/01/2022
Termination of appointment of James Michael Alexander Vallance as a secretary on 2021-12-23
dot icon06/01/2022
Confirmation statement made on 2021-12-09 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 icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon14/10/2020
Appointment of Mr Kurush Phiroze Sarkari as a director on 2020-09-30
dot icon14/10/2020
Termination of appointment of Paul Glossop as a director on 2020-09-30
dot icon18/03/2020
Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 2020-03-18
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon13/11/2019
Full accounts made up to 2019-02-28
dot icon04/04/2019
Registered office address changed from 14th Floor Portland House Cardinal Place London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 2019-04-04
dot icon15/03/2019
Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London London SW1E 5RS on 2019-03-15
dot icon14/12/2018
Full accounts made up to 2018-02-28
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon04/01/2018
Registration of charge 011401150018, created on 2017-12-18
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon13/12/2017
Director's details changed for Mr Bharat Kanji Shah on 2017-12-01
dot icon13/12/2017
Secretary's details changed for Ramon Morales Ortega on 2017-12-13
dot icon02/11/2017
Full accounts made up to 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon20/06/2016
Director's details changed for Mr Bharat Kanji Shah on 2016-06-20
dot icon10/06/2016
Appointment of Mr Bharat Kanji Shah as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Firozali Gulamali Tejani as a director on 2016-06-01
dot icon29/01/2016
Satisfaction of charge 10 in full
dot icon28/01/2016
Satisfaction of charge 8 in full
dot icon28/01/2016
Satisfaction of charge 11 in full
dot icon28/01/2016
Satisfaction of charge 9 in full
dot icon14/12/2015
Annual return made up to 2015-12-09 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
Full accounts made up to 2015-02-28
dot icon24/12/2014
Registration of charge 011401150014, created on 2014-12-19
dot icon24/12/2014
Registration of charge 011401150015, created on 2014-12-19
dot icon24/12/2014
Registration of charge 011401150016, created on 2014-12-19
dot icon24/12/2014
Registration of charge 011401150017, created on 2014-12-19
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon14/10/2014
Auditor's resignation
dot icon17/09/2014
Auditor's resignation
dot icon17/09/2014
Auditor's resignation
dot icon09/09/2014
Full 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 icon01/07/2014
Termination of appointment of Trevor Johnson as a director
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/09/2013
Accounts made up to 2013-02-28
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon23/08/2012
Accounts made up to 2012-02-29
dot icon14/12/2011
Director's details changed for Mr Paul Glossop on 2011-12-09
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/12/2011
Director's details changed for Trevor Eric Johnson on 2011-12-09
dot icon13/12/2011
Director's details changed for Firozali Gulamali Tejani on 2011-12-09
dot icon30/08/2011
Accounts made up to 2011-02-28
dot icon13/04/2011
Appointment of Mr Paul Glossop as a director
dot icon22/03/2011
Termination of appointment of Kurush Sarkari as a director
dot icon12/01/2011
Secretary's details changed for Ramon Morales Ortega on 2011-01-12
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon09/12/2010
Director's details changed for Firoz Gulamali Tejani on 2010-12-09
dot icon01/09/2010
Accounts made up to 2010-02-28
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon26/09/2009
Accounts made up to 2009-02-28
dot icon10/12/2008
Director's change of particulars / kurush sarkari / 10/12/2008
dot icon10/12/2008
Return made up to 09/12/08; full list of members
dot icon29/09/2008
Accounts made up to 2008-02-29
dot icon13/06/2008
Appointment terminated director hassan tejani
dot icon11/06/2008
Appointment terminated director nizar tejani
dot icon03/06/2008
Appointment terminated director zulfikarally tejani
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon26/11/2007
Accounts made up to 2007-02-28
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon11/12/2006
Return made up to 09/12/06; full list of members
dot icon02/11/2006
Accounts made up to 2006-02-28
dot icon20/06/2006
Particulars of mortgage/charge
dot icon20/12/2005
Return made up to 09/12/05; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon08/09/2005
Director's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon12/08/2005
Accounts made up to 2005-02-28
dot icon29/07/2005
Director's particulars changed
dot icon24/05/2005
Director's particulars changed
dot icon20/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
New director appointed
dot icon16/12/2004
Return made up to 09/12/04; full list of members
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon11/08/2004
Accounts made up to 2004-02-29
dot icon19/04/2004
Director resigned
dot icon16/12/2003
Return made up to 09/12/03; full list of members
dot icon06/11/2003
Accounts made up to 2003-02-28
dot icon12/02/2003
Return made up to 09/12/02; full list of members
dot icon18/12/2002
Particulars of mortgage/charge
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon23/08/2002
Accounts made up to 2002-02-28
dot icon03/01/2002
New secretary appointed
dot icon13/12/2001
Return made up to 09/12/01; full list of members
dot icon15/08/2001
Accounts made up to 2001-02-28
dot icon02/04/2001
Location of register of directors' interests
dot icon02/04/2001
Location of register of members
dot icon14/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned
dot icon03/01/2001
Return made up to 09/12/00; full list of members
dot icon03/10/2000
Accounts made up to 2000-02-29
dot icon23/12/1999
Return made up to 09/12/99; full list of members
dot icon23/11/1999
Accounts made up to 1999-02-28
dot icon29/12/1998
Accounts made up to 1998-02-28
dot icon09/12/1998
Return made up to 09/12/98; full list of members
dot icon02/01/1998
Accounts made up to 1997-02-28
dot icon12/12/1997
Return made up to 09/12/97; full list of members
dot icon31/12/1996
Return made up to 09/12/96; full list of members
dot icon01/10/1996
Accounts made up to 1996-02-29
dot icon17/05/1996
Registered office changed on 17/05/96 from: 3RD floor 22 old bond street london W1X 3DA
dot icon28/12/1995
Return made up to 09/12/95; no change of members
dot icon23/10/1995
Accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Accounts made up to 1994-02-26
dot icon19/12/1994
Return made up to 09/12/94; no change of members
dot icon11/01/1994
Accounts for a medium company made up to 1993-02-28
dot icon11/01/1994
Return made up to 22/12/93; full list of members
dot icon12/01/1993
Director resigned
dot icon04/01/1993
Accounts for a small company made up to 1992-02-29
dot icon04/01/1993
Return made up to 22/12/92; no change of members
dot icon10/04/1992
New director appointed
dot icon22/01/1992
Accounts for a small company made up to 1991-02-28
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon21/01/1991
Return made up to 31/12/90; full list of members
dot icon19/01/1991
Declaration of satisfaction of mortgage/charge
dot icon09/01/1991
Accounts for a small company made up to 1990-02-28
dot icon19/01/1990
Accounts for a small company made up to 1989-02-28
dot icon19/01/1990
Return made up to 31/12/89; full list of members
dot icon07/02/1989
Registered office changed on 07/02/89 from: 339 oxford street london W1N 9AB
dot icon30/01/1989
Accounts for a medium company made up to 1988-02-29
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon30/08/1988
Delivery of annual acc. Ext. By 3 mths to 27/02/88
dot icon25/02/1988
Accounts for a medium company made up to 1987-02-28
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon24/01/1988
Delivery of annual acc. Ext. By 3 mths to 28/02/87
dot icon08/09/1987
Accounts made up to 1986-03-01
dot icon05/06/1987
Return made up to 31/12/86; full list of members
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
Particulars of mortgage/charge
dot icon03/12/1986
Accounts made up to 1985-03-02
dot icon28/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon11/07/1986
Memorandum and Articles of Association
dot icon17/10/1973
Miscellaneous

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
09/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
03/03/2026
dot iconNext due on
03/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarkari, Kurush Phiroze
Director
30/09/2020 - Present
10
Sarkari, Kurush Phiroze
Director
27/01/2005 - 01/03/2011
10
Desai, Shamirbhai
Director
16/08/2024 - Present
-
Shah, Bharat Kanji
Director
01/06/2016 - 30/08/2024
-
Ortega, Ramon Morales
Secretary
18/01/2007 - 29/12/2025
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

LENLYN LIMITED is an(a) Active company incorporated on 17/10/1973 with the registered office located at 85 Great Portland Street, 1st Floor, London W1W 7LT. There are currently 2 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 LIMITED?

toggle

LENLYN LIMITED is currently Active. It was registered on 17/10/1973 .

Where is LENLYN LIMITED located?

toggle

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

What does LENLYN LIMITED do?

toggle

LENLYN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LENLYN LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Ramon Morales Ortega as a secretary on 2025-12-29.