LEYTON CROSS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEYTON CROSS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10819077

Incorporation date

14/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Copperfield House, Curridge Road, Thatcham, West Berkshire RG18 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2017)
dot icon24/11/2025
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Copperfield House Curridge Road Thatcham West Berkshire RG18 9DL on 2025-11-24
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon16/11/2023
Secretary's details changed for Mr James Patrick Hodson on 2023-11-15
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon26/06/2023
Change of details for Marchdown Leyton Cross Llp as a person with significant control on 2021-07-21
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Registered office address changed from 10 Queen Street Place Queen Street Place London EC4R 1AG England to 10 Queen Street Place London EC4R 1AG on 2022-11-28
dot icon25/08/2022
Second filing to change the details of Marchdown Leyton Cross as a person with significant control
dot icon08/08/2022
Confirmation statement made on 2022-06-13 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon13/07/2021
Change of details for Marchdown Leyton Cross Llp as a person with significant control on 2021-07-02
dot icon09/07/2021
Registration of charge 108190770003, created on 2021-07-02
dot icon09/07/2021
Registration of charge 108190770004, created on 2021-07-02
dot icon09/07/2021
Registration of charge 108190770005, created on 2021-07-02
dot icon07/07/2021
Appointment of Mr James Patrick Hodson as a secretary on 2021-07-07
dot icon07/07/2021
Cessation of Peter Michael Beckwith as a person with significant control on 2021-07-02
dot icon07/07/2021
Registered office address changed from 17 Cresswells Mead Maidenhead SL6 2YP England to 10 Queen Street Place Queen Street Place London EC4R 1AG on 2021-07-07
dot icon07/07/2021
Appointment of Mr Matthew Benedict Evans as a director on 2021-07-02
dot icon07/07/2021
Termination of appointment of Peter Michael Beckwith as a director on 2021-07-02
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon10/03/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon12/02/2021
Termination of appointment of Adam Parker as a secretary on 2021-02-12
dot icon11/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon23/09/2020
Registered office address changed from C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 2020-09-23
dot icon30/06/2020
Director's details changed for Mr Peter Michael Beckwith on 2020-06-01
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/10/2019
Change of details for Marchdown Leyton Cross Llp as a person with significant control on 2019-10-07
dot icon17/10/2019
Director's details changed for Mr Edward Antony George Jones on 2019-10-07
dot icon17/10/2019
Director's details changed for Mr Peter Michael Beckwith on 2019-10-07
dot icon17/10/2019
Secretary's details changed for Adam Parker on 2019-10-07
dot icon17/10/2019
Change of details for Mr Peter Michael Beckwith as a person with significant control on 2019-10-07
dot icon30/07/2019
Registered office address changed from 4 Hill Street London W1J 5NE to C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on 2019-07-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon12/06/2019
Previous accounting period shortened from 2019-06-30 to 2019-01-31
dot icon02/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Register inspection address has been changed to 25 Moorgate London EC2R 6AY
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon26/11/2018
Resolutions
dot icon26/11/2018
Cessation of Edward Antony George Jones as a person with significant control on 2018-11-12
dot icon26/11/2018
Notification of Marchdown Leyton Cross Llp as a person with significant control on 2018-11-12
dot icon15/11/2018
Registration of charge 108190770002, created on 2018-11-15
dot icon15/11/2018
Registration of charge 108190770001, created on 2018-11-15
dot icon09/11/2018
Termination of appointment of Vivien Beckwith as a director on 2018-11-08
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon13/06/2018
Appointment of Vivien Beckwith as a director on 2017-06-14
dot icon08/05/2018
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surry GU7 1LQ England to 4 Hill Street London W1J 5NE on 2018-05-08
dot icon05/04/2018
Appointment of Adam Parker as a secretary on 2018-03-28
dot icon14/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew Benedict Evans
Director
02/07/2021 - Present
78
Beckwith, Peter Michael
Director
14/06/2017 - 02/07/2021
74
Beckwith, Vivien Louise
Director
14/06/2017 - 08/11/2018
2
Jones, Edward Antony George
Director
14/06/2017 - Present
49
Hodson, James Patrick
Secretary
07/07/2021 - 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+
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 LEYTON CROSS HOLDINGS LIMITED

LEYTON CROSS HOLDINGS LIMITED is an(a) Active company incorporated on 14/06/2017 with the registered office located at Copperfield House, Curridge Road, Thatcham, West Berkshire RG18 9DL. There are currently 3 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 LEYTON CROSS HOLDINGS LIMITED?

toggle

LEYTON CROSS HOLDINGS LIMITED is currently Active. It was registered on 14/06/2017 .

Where is LEYTON CROSS HOLDINGS LIMITED located?

toggle

LEYTON CROSS HOLDINGS LIMITED is registered at Copperfield House, Curridge Road, Thatcham, West Berkshire RG18 9DL.

What does LEYTON CROSS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for LEYTON CROSS HOLDINGS LIMITED?

toggle

The latest filing was on 24/11/2025: Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Copperfield House Curridge Road Thatcham West Berkshire RG18 9DL on 2025-11-24.