LEYLAND OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEYLAND OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02105237

Incorporation date

03/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon23/09/2025
Termination of appointment of Sovereign Directors Ltd as a director on 2025-01-30
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2025
Appointment of Genova Investments Limited as a director on 2025-01-30
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon04/03/2024
Cessation of Jayendra Kumar Hemraj Shah as a person with significant control on 2023-03-16
dot icon04/03/2024
Cessation of Jayendra Kumar Hemraj Shah as a person with significant control on 2023-03-16
dot icon29/02/2024
Notification of Jayendra Kumar Shah as a person with significant control on 2016-04-06
dot icon29/02/2024
Notification of Kerry Ann Scholes as a person with significant control on 2023-03-16
dot icon11/10/2023
Appointment of Kerry Ann Scholes as a director on 2023-03-16
dot icon11/10/2023
Termination of appointment of Jayendra Kumar Hemraj Shah as a director on 2023-03-16
dot icon11/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/01/1995
Accounts for a small company made up to 1994-12-31
dot icon31/08/1994
Resolutions
dot icon31/08/1994
Return made up to 27/08/94; full list of members
dot icon21/03/1994
Resolutions
dot icon21/03/1994
Accounts for a dormant company made up to 1992-12-31
dot icon21/03/1994
New director appointed
dot icon14/03/1994
Registered office changed on 14/03/94 from:\lancaster house, leyland, preston, lancashire PR5 1SN
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon14/03/1994
Return made up to 27/08/93; full list of members
dot icon16/12/1993
Director resigned
dot icon19/08/1993
New director appointed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon14/10/1992
Return made up to 27/08/92; full list of members
dot icon27/01/1992
Director resigned;new director appointed
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Return made up to 27/08/91; full list of members
dot icon17/01/1991
Director resigned;new director appointed
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 27/08/90; full list of members
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Director resigned;new director appointed
dot icon21/09/1989
Return made up to 28/08/89; full list of members
dot icon23/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Return made up to 05/10/88; full list of members
dot icon22/12/1988
Full accounts made up to 1987-12-31
dot icon19/12/1988
Registered office changed on 19/12/88 from:\106 oxford road, uxbridge, middlesex, UB9 4DW
dot icon02/12/1987
Wd 13/11/87 ad 22/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1987
New director appointed
dot icon14/07/1987
Certificate of change of name
dot icon15/06/1987
New director appointed
dot icon05/05/1987
Secretary resigned;new secretary appointed
dot icon01/05/1987
Director resigned;new director appointed
dot icon01/05/1987
Registered office changed on 01/05/87 from:\2 baches street, london, N1 6EE
dot icon03/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.21K
-
0.00
-
-
2022
0
18.21K
-
0.00
-
-
2022
0
18.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.21K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOVEREIGN DIRECTORS LTD
Corporate Director
14/09/2015 - 30/01/2025
48
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
26/08/1995 - 26/11/2009
560
GENOVA INVESTMENTS LIMITED
Corporate Director
30/01/2025 - Present
17
Shah, Jayendra Kumar Hemraj
Director
04/03/1994 - 16/03/2023
12
Scholes, Kerry Ann
Director
16/03/2023 - Present
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEYLAND OVERSEAS HOLDINGS LIMITED

LEYLAND OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/1987 with the registered office located at Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex HA1 2AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEYLAND OVERSEAS HOLDINGS LIMITED?

toggle

LEYLAND OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 03/03/1987 .

Where is LEYLAND OVERSEAS HOLDINGS LIMITED located?

toggle

LEYLAND OVERSEAS HOLDINGS LIMITED is registered at Maruti House, 1st Floor, 369 Station Road, Harrow, Middlesex HA1 2AW.

What does LEYLAND OVERSEAS HOLDINGS LIMITED do?

toggle

LEYLAND OVERSEAS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEYLAND OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Termination of appointment of Sovereign Directors Ltd as a director on 2025-01-30.