LENLYN U.K. LIMITED

Register to unlock more data on OkredoRegister

LENLYN U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01829369

Incorporation date

03/07/1984

Size

Group

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1984)
dot icon17/10/2025
Appointment of a voluntary liquidator
dot icon14/10/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/08/2025
Notice of order removing administrator from office
dot icon14/08/2025
Notice of appointment of a replacement or additional administrator
dot icon12/05/2025
Administrator's progress report
dot icon09/11/2024
Administrator's progress report
dot icon16/10/2024
Notice of extension of period of Administration
dot icon11/05/2024
Administrator's progress report
dot icon03/01/2024
Notice of order removing administrator from office
dot icon03/01/2024
Notice of appointment of a replacement or additional administrator
dot icon10/11/2023
Administrator's progress report
dot icon10/10/2023
Notice of extension of period of Administration
dot icon19/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon15/05/2023
Administrator's progress report
dot icon09/11/2022
Administrator's progress report
dot icon10/10/2022
Notice of extension of period of Administration
dot icon15/09/2022
Registered office address changed from C/O Teneo Restructuring 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-09-15
dot icon13/05/2022
Administrator's progress report
dot icon08/01/2022
Statement of affairs with form AM02SOA
dot icon01/12/2021
Notice of deemed approval of proposals
dot icon11/11/2021
Statement of administrator's proposal
dot icon11/11/2021
Appointment of an administrator
dot icon26/10/2021
Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to C/O Teneo Restructuring 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-10-26
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 icon05/10/2020
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 icon13/12/2019
Group of companies' accounts made up to 2019-02-28
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
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 icon14/03/2019
Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London SW1E 5RS on 2019-03-14
dot icon12/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon04/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon13/12/2017
Director's details changed for Mr Paul Glossop on 2017-01-01
dot icon28/11/2017
Director's details changed for Hassanali Gulamali Tejani on 2017-11-12
dot icon18/09/2017
Group of companies' accounts made up to 2017-02-28
dot icon18/07/2017
Appointment of Mr Kurush Phiroze Sarkari as a director on 2017-07-18
dot icon15/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon12/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon25/08/2016
Director's details changed for Nizarali Gulamali Tejani on 2016-08-24
dot icon28/01/2016
Satisfaction of charge 9 in full
dot icon28/01/2016
Satisfaction of charge 10 in full
dot icon28/01/2016
Satisfaction of charge 15 in full
dot icon28/01/2016
Satisfaction of charge 1 in full
dot icon28/01/2016
Satisfaction of charge 3 in full
dot icon28/01/2016
Satisfaction of charge 4 in full
dot icon28/01/2016
Satisfaction of charge 6 in full
dot icon28/01/2016
Satisfaction of charge 2 in full
dot icon28/01/2016
Satisfaction of charge 11 in full
dot icon28/01/2016
Satisfaction of charge 12 in full
dot icon28/01/2016
Satisfaction of charge 13 in full
dot icon28/01/2016
Satisfaction of charge 14 in full
dot icon28/01/2016
Satisfaction of charge 8 in full
dot icon28/01/2016
Satisfaction of charge 7 in full
dot icon28/01/2016
Satisfaction of charge 17 in full
dot icon28/01/2016
Satisfaction of charge 16 in full
dot icon28/01/2016
Satisfaction of charge 19 in full
dot icon28/01/2016
Satisfaction of charge 018293690020 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
Group of companies' accounts made up to 2015-02-28
dot icon05/05/2015
Appointment of James Michael Alexander Vallance as a director on 2015-05-05
dot icon24/12/2014
Registration of charge 018293690021, created on 2014-12-19
dot icon24/12/2014
Registration of charge 018293690022, created on 2014-12-19
dot icon24/12/2014
Registration of charge 018293690023, created on 2014-12-19
dot icon24/12/2014
Registration of charge 018293690024, 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 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 icon02/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon01/07/2014
Termination of appointment of Trevor Johnson as a director
dot icon30/04/2014
Termination of appointment of Kreeson Thathiah as a director
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/09/2013
Group of companies' accounts made up to 2013-02-28
dot icon11/07/2013
Registration of charge 018293690020
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/12/2012
Director's details changed for Kreeson Thathiah on 2012-12-09
dot icon23/08/2012
Group of companies' accounts made up to 2012-02-29
dot icon09/08/2012
Director's details changed for Nizarali Gulamali Tejani on 2012-08-09
dot icon27/06/2012
Director's details changed for Hassanali Gulamali Tejani on 2012-06-27
dot icon14/12/2011
Director's details changed for Mr Paul Glossop on 2011-12-06
dot icon14/12/2011
Director's details changed for Mr Paul Glossop on 2011-12-06
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 Nizarali Gulamali Tejani on 2011-12-09
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 icon13/12/2011
Director's details changed for Gillian Norma Pratt on 2011-12-09
dot icon13/12/2011
Secretary's details changed for Adrian Philip White on 2011-12-09
dot icon13/12/2011
Director's details changed for Zulfikarally Gulamali Tejani on 2011-12-09
dot icon13/12/2011
Director's details changed for Hassanali Gulamali Tejani on 2011-12-09
dot icon30/08/2011
Group of companies' accounts made up to 2011-02-28
dot icon05/08/2011
Appointment of Kreeson Thathiah as a director
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 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 Nizar Gulamali Tejani on 2010-12-09
dot icon09/12/2010
Director's details changed for Hassan Tejani on 2010-12-09
dot icon09/12/2010
Director's details changed for Firoz Gulamali Tejani on 2010-12-09
dot icon01/09/2010
Group of companies' accounts made up to 2010-02-28
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 19
dot icon14/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon14/12/2009
Director's details changed for Gillian Norma Pratt on 2009-12-09
dot icon26/09/2009
Group of companies' accounts made up to 2009-02-28
dot icon10/12/2008
Return made up to 09/12/08; full list of members
dot icon10/12/2008
Director's change of particulars / nizar tejani / 10/12/2008
dot icon29/09/2008
Group of companies' accounts made up to 2008-02-29
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon26/11/2007
Group of companies' accounts made up to 2007-02-28
dot icon18/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon11/12/2006
Return made up to 09/12/06; full list of members
dot icon02/11/2006
Group of companies' 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 icon08/09/2005
Director's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon12/08/2005
Group of companies' 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 icon16/12/2004
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
Group of companies' 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 icon07/11/2003
Group of companies' accounts made up to 2003-02-28
dot icon22/08/2003
Particulars of mortgage/charge
dot icon02/08/2003
Particulars of mortgage/charge
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
Group of companies' accounts made up to 2002-02-28
dot icon13/12/2001
Return made up to 09/12/01; 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 icon03/01/2001
Return made up to 09/12/00; full list of members
dot icon04/10/2000
Full group accounts made up to 2000-02-29
dot icon24/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon20/03/2000
Particulars of mortgage/charge
dot icon23/12/1999
Return made up to 09/12/99; full list of members
dot icon23/11/1999
Full group accounts made up to 1999-02-28
dot icon28/10/1999
Particulars of mortgage/charge
dot icon29/12/1998
Full group accounts made up to 1998-02-28
dot icon08/12/1998
Return made up to 09/12/98; full list of members
dot icon02/01/1998
Full group accounts made up to 1997-02-28
dot icon12/12/1997
Return made up to 09/12/97; full list of members
dot icon30/12/1996
Return made up to 09/12/96; full list of members
dot icon01/10/1996
Full accounts made up to 1996-02-29
dot icon18/06/1996
Declaration of mortgage charge released/ceased
dot icon01/06/1996
Declaration of mortgage charge released/ceased
dot icon16/05/1996
Registered office changed on 16/05/96 from: 3RD floor, 22 old bond street london W1X 3DA
dot icon22/01/1996
Particulars of mortgage/charge
dot icon22/01/1996
Particulars of mortgage/charge
dot icon28/12/1995
Return made up to 09/12/95; no change of members
dot icon23/10/1995
Full group accounts made up to 1995-02-28
dot icon22/09/1995
Particulars of mortgage/charge
dot icon22/09/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full group accounts made up to 1994-02-26
dot icon18/12/1994
Director resigned
dot icon18/12/1994
Return made up to 09/12/94; no change of members
dot icon06/01/1994
Full group accounts made up to 1993-02-28
dot icon06/01/1994
Return made up to 22/12/93; full list of members
dot icon05/08/1993
Particulars of mortgage/charge
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Group accounts for a medium company made up to 1992-02-29
dot icon04/01/1993
Return made up to 22/12/92; no change of members
dot icon11/05/1992
New director appointed
dot icon06/05/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon13/01/1992
Accounts for a medium company made up to 1991-02-28
dot icon13/01/1992
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 icon09/01/1991
Group accounts for a medium company made up to 1990-02-28
dot icon20/01/1990
Group accounts for a medium company made up to 1989-02-28
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon18/08/1989
Particulars of mortgage/charge
dot icon17/07/1989
Resolutions
dot icon10/02/1989
Registered office changed on 10/02/89 from: 339 oxford street london W1N 9AB
dot icon26/01/1989
Group accounts for a medium company made up to 1988-02-29
dot icon26/01/1989
Return made up to 31/12/88; full list of members
dot icon14/11/1988
Particulars of mortgage/charge
dot icon14/11/1988
Particulars of mortgage/charge
dot icon30/08/1988
Delivery of annual acc. Ext. By 3 mths to 27/02/88
dot icon24/02/1988
Full group accounts made up to 1987-02-28
dot icon24/02/1988
Return made up to 31/12/87; full list of members
dot icon10/09/1987
Group accounts for a medium company made up to 1986-03-01
dot icon11/05/1987
Group of companies' accounts made up to 1985-03-02
dot icon11/05/1987
Return made up to 31/12/86; full list of members
dot icon30/01/1987
Particulars of mortgage/charge
dot icon03/12/1986
Accounts for a medium company made up to 1985-03-02
dot icon25/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon20/06/1986
Return made up to 31/12/85; full list of members
dot icon16/08/1984
Memorandum and Articles of Association
dot icon31/07/1984
Certificate of change of name
dot icon03/07/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
09/12/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2019
dot iconNext account date
03/03/2020
dot iconNext due on
03/03/2021
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
28/06/2007 - 01/03/2011
10
Sarkari, Kurush Phiroze
Director
18/07/2017 - Present
10
Vallance, James Michael Alexander
Director
05/05/2015 - Present
14
Pratt, Gillian Norma
Director
28/06/2007 - Present
-
Thathiah, Kreeson
Director
03/08/2011 - 30/04/2014
13

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENLYN U.K. LIMITED

LENLYN U.K. LIMITED is an(a) Liquidation company incorporated on 03/07/1984 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 4 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 U.K. LIMITED?

toggle

LENLYN U.K. LIMITED is currently Liquidation. It was registered on 03/07/1984 .

Where is LENLYN U.K. LIMITED located?

toggle

LENLYN U.K. LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does LENLYN U.K. LIMITED do?

toggle

LENLYN U.K. 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 U.K. LIMITED?

toggle

The latest filing was on 17/10/2025: Appointment of a voluntary liquidator.