LEYOAK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LEYOAK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08259497

Incorporation date

18/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon13/02/2026
Micro company accounts made up to 2025-12-31
dot icon11/02/2026
Appointment of Boax London Limited as a secretary on 2026-01-01
dot icon11/02/2026
Termination of appointment of Natalie Feerick as a secretary on 2026-02-11
dot icon28/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Registered office address changed from 75 the Shires Old Bedford Road Luton Bedfordshire LU2 7QB to 124 City Road City Road London EC1V 2NX on 2025-09-17
dot icon17/09/2025
Registered office address changed from 124 City Road City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-09-17
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-18 no member list
dot icon06/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon24/03/2015
Registered office address changed from 7 Oakley Gardens Luton Beds LU4 9DH England to 75 the Shires Old Bedford Road Luton Bedfordshire LU2 7QB on 2015-03-24
dot icon24/03/2015
Appointment of Natalie Feerick as a secretary on 2015-03-01
dot icon24/03/2015
Termination of appointment of Gem Estate Management Limited as a secretary on 2015-03-05
dot icon05/03/2015
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to 7 Oakley Gardens Luton Beds LU4 9DH on 2015-03-05
dot icon05/03/2015
Termination of appointment of Gem Estate Management Limited as a secretary on 2015-03-05
dot icon09/12/2014
Appointment of Sandra Murray as a director on 2014-05-13
dot icon18/11/2014
Annual return made up to 2014-10-18 no member list
dot icon18/11/2014
Termination of appointment of Peter Michael Jones as a director on 2014-11-11
dot icon18/11/2014
Termination of appointment of Peter Cawrey as a director on 2014-11-11
dot icon18/11/2014
Termination of appointment of Daniel Paul Gallagher as a director on 2014-11-11
dot icon03/11/2014
Appointment of Cynthia Burnett as a director on 2014-05-13
dot icon16/10/2014
Appointment of Gem Estate Management Limited as a secretary on 2014-05-13
dot icon16/10/2014
Registered office address changed from Pendragon House 65 London Road St. Albans AL1 1LJ to Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL on 2014-10-16
dot icon01/10/2014
Current accounting period shortened from 2015-09-30 to 2014-12-31
dot icon18/06/2014
Current accounting period shortened from 2014-10-31 to 2014-09-30
dot icon30/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon07/04/2014
Current accounting period extended from 2014-09-30 to 2014-10-31
dot icon05/11/2013
Annual return made up to 2013-10-18 no member list
dot icon19/11/2012
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon18/10/2012
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
31/12/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.13K
-
0.00
-
-
2022
0
8.01K
-
0.00
-
-
2022
0
8.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.01K £Ascended12.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feerick, Natalie
Secretary
01/03/2015 - 11/02/2026
-
Burnett, Cynthia Margaret
Director
13/05/2014 - Present
1
BOAX LONDON LIMITED
Corporate Secretary
01/01/2026 - Present
1
Murray, Sandra
Director
13/05/2014 - Present
-

Persons with Significant Control

3
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 LEYOAK MANAGEMENT LIMITED

LEYOAK MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/2012 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 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 LEYOAK MANAGEMENT LIMITED?

toggle

LEYOAK MANAGEMENT LIMITED is currently Active. It was registered on 18/10/2012 .

Where is LEYOAK MANAGEMENT LIMITED located?

toggle

LEYOAK MANAGEMENT LIMITED is registered at 124 City Road, London EC1V 2NX.

What does LEYOAK MANAGEMENT LIMITED do?

toggle

LEYOAK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEYOAK MANAGEMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-12-31.