LEYSTAR LIMITED

Register to unlock more data on OkredoRegister

LEYSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03099651

Incorporation date

08/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Power Accountax Ltd Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1995)
dot icon28/02/2026
Micro company accounts made up to 2025-10-31
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon14/08/2025
Director's details changed for Mrs Wendy Elisabeth Nicholls on 2025-08-13
dot icon13/08/2025
Termination of appointment of Wendy Elisabeth Nicholls as a secretary on 2025-08-13
dot icon06/04/2025
Micro company accounts made up to 2024-10-31
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-10-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon17/06/2023
Micro company accounts made up to 2022-10-31
dot icon26/01/2023
Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-01-27
dot icon26/01/2023
Secretary's details changed for Power Secretaries Limited on 2023-01-27
dot icon26/01/2023
Change of details for Mr Paul Jonathan Nicholls as a person with significant control on 2023-01-27
dot icon05/10/2022
Appointment of Mrs Wendy Elisabeth Nicholls as a director on 2022-09-30
dot icon05/10/2022
Secretary's details changed for Wendy Elisabeth Nicholls on 2022-10-03
dot icon04/10/2022
Director's details changed for Mr Paul Jonathan Nicholls on 2022-10-03
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon20/05/2022
Termination of appointment of Wendy Elisabeth Nicholls as a director on 2022-05-20
dot icon03/05/2022
Micro company accounts made up to 2021-10-31
dot icon19/10/2021
Director's details changed for Wendy Elisabeth Nicholls on 2021-10-18
dot icon19/10/2021
Director's details changed for Wendy Elisabeth Nicholls on 2021-10-18
dot icon18/10/2021
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-18
dot icon18/10/2021
Secretary's details changed for Power Secretaries Limited on 2021-10-18
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon07/07/2021
Appointment of Wendy Elisabeth Nicholls as a director on 2021-06-14
dot icon22/03/2021
Micro company accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-10-31
dot icon14/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/09/2017
Secretary's details changed for Wendy Elisabeth Nicholls on 2017-09-02
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon31/08/2017
Notification of Paul Jonathan Nicholls as a person with significant control on 2016-04-06
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-05-13
dot icon15/12/2014
Secretary's details changed for Power Secretaries Limited on 2014-12-11
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/08/2009
Secretary appointed power secretaries LIMITED
dot icon05/01/2009
Registered office changed on 05/01/2009 from fourth floor one victoria street bristol BS1 6AA
dot icon16/10/2008
Return made up to 31/08/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/09/2007
Return made up to 31/08/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/09/2006
Return made up to 31/08/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/09/2005
Return made up to 31/08/05; full list of members
dot icon14/09/2005
Secretary's particulars changed
dot icon18/05/2005
Registered office changed on 18/05/05 from: 3RD floor crown house 37/41 prince street bristol BS1 4PS
dot icon28/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/09/2004
Return made up to 31/08/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/09/2003
Return made up to 08/09/03; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/09/2002
Return made up to 08/09/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon04/10/2001
Return made up to 08/09/01; full list of members
dot icon22/08/2001
Director's particulars changed
dot icon22/08/2001
Secretary's particulars changed
dot icon08/11/2000
Accounts for a small company made up to 1999-10-31
dot icon22/09/2000
Return made up to 08/09/00; full list of members
dot icon07/09/1999
Return made up to 08/09/99; no change of members
dot icon17/08/1999
Accounts for a small company made up to 1998-10-31
dot icon05/10/1998
Return made up to 08/09/98; no change of members
dot icon28/07/1998
Accounts for a small company made up to 1997-10-31
dot icon16/01/1998
Return made up to 08/09/97; full list of members
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
Director resigned
dot icon26/06/1997
Full accounts made up to 1996-10-31
dot icon19/09/1996
Return made up to 08/09/96; full list of members
dot icon24/10/1995
Nc inc already adjusted 16/10/95
dot icon24/10/1995
Ad 16/10/95--------- £ si 73@1=73 £ ic 2/75
dot icon24/10/1995
New director appointed
dot icon24/10/1995
Registered office changed on 24/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon24/10/1995
Accounting reference date notified as 31/10
dot icon24/10/1995
Resolutions
dot icon08/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.15K
-
0.00
-
-
2022
1
64.37K
-
0.00
-
-
2022
1
64.37K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

64.37K £Descended-4.13 % *

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
POWER SECRETARIES LTD
Corporate Secretary
05/10/2008 - Present
237
Nicholls, Paul Jonathan
Director
16/10/1995 - Present
2
Nicholls, Wendy Elisabeth
Secretary
16/10/1995 - 13/08/2025
-
Nicholls, Wendy Elisabeth
Director
30/09/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEYSTAR LIMITED

LEYSTAR LIMITED is an(a) Active company incorporated on 08/09/1995 with the registered office located at C/O Power Accountax Ltd Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEYSTAR LIMITED?

toggle

LEYSTAR LIMITED is currently Active. It was registered on 08/09/1995 .

Where is LEYSTAR LIMITED located?

toggle

LEYSTAR LIMITED is registered at C/O Power Accountax Ltd Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton SO15 0HW.

What does LEYSTAR LIMITED do?

toggle

LEYSTAR LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LEYSTAR LIMITED have?

toggle

LEYSTAR LIMITED had 1 employees in 2022.

What is the latest filing for LEYSTAR LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-10-31.