LEYTOR LIMITED

Register to unlock more data on OkredoRegister

LEYTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01778197

Incorporation date

15/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Wythgegate 5 Wythegate, Riverside Road, Staines-Upon-Thames TW18 2LECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1989)
dot icon08/01/2026
Termination of appointment of Ania Ruszkowski as a director on 2026-01-07
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon08/01/2026
Termination of appointment of Anna Maria Ruszkowski as a secretary on 2026-01-01
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2025
Address of officer Ania Ruszkowski changed to 01778197 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon25/02/2025
Notification of Anna Maria Ruszkowski as a person with significant control on 2025-02-01
dot icon06/01/2025
Termination of appointment of Georgina Vee Thompson as a director on 2025-01-06
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon06/12/2024
Appointment of Mr Paolo Massara as a director on 2024-12-06
dot icon06/12/2024
Cessation of Terence Harry Blake as a person with significant control on 2024-11-29
dot icon06/12/2024
Appointment of Ms Amalia Marinelli as a director on 2024-12-06
dot icon06/12/2024
Appointment of Ms Victoria Emma Anderson-Adair as a director on 2024-12-06
dot icon01/12/2024
Termination of appointment of Terence Harry Blake as a director on 2024-12-01
dot icon01/12/2024
Registered office address changed from , Flat 3, 4 Queens Road Queens Road, Datchet, Slough, SL3 9BN, England to Wythgegate 5 Wythegate Riverside Road Staines-upon-Thames TW18 2LE on 2024-12-01
dot icon01/12/2024
Termination of appointment of Georgina Vee Thompson as a secretary on 2024-12-01
dot icon01/12/2024
Appointment of Ms Anna Maria Ruszkowski as a secretary on 2024-12-01
dot icon01/12/2024
Director's details changed for Ms Ania Maria Rowszowski on 2024-12-01
dot icon01/12/2024
Termination of appointment of Ania Maria Ruszkowski as a director on 2024-12-01
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/04/2024
Director's details changed for Ms Ania Maria Rowszowski on 2024-04-02
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Appointment of Mr Arundeep Singh Cheema as a director on 2022-10-28
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon29/11/2022
Termination of appointment of Helen Barnett as a director on 2022-10-28
dot icon19/10/2022
Termination of appointment of Helen Barnett as a secretary on 2022-10-19
dot icon19/10/2022
Appointment of Miss Georgina Vee Thompson as a secretary on 2022-10-19
dot icon19/10/2022
Registered office address changed from , Flat 4 Inniscrone House Queens Road, Datchet, Slough, SL3 9BN, England to Wythgegate 5 Wythegate Riverside Road Staines-upon-Thames TW18 2LE on 2022-10-19
dot icon09/07/2019
Registered office address changed from , C/O Terry Blake, 4 Harrington Close, Windsor, Berkshire, SL4 4AD to Wythgegate 5 Wythegate Riverside Road Staines-upon-Thames TW18 2LE on 2019-07-09
dot icon28/11/2011
Registered office address changed from , Flat 1, Inniscrone House, 4 Queens Road, Datchet Berks, SL3 9BN on 2011-11-28
dot icon04/05/1990
Registered office changed on 04/05/90 from:\FLAT4, inniscrowe house, queens road, datchet berks
dot icon02/10/1989
Registered office changed on 02/10/89 from:\4 park street, windsor, berks SL4 1JS
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.78K
-
0.00
7.53K
-
2022
0
9.06K
-
0.00
7.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borrett, Marc Adrian
Director
10/12/1996 - 14/07/2005
10
Mr Amalia Marinelli
Director
06/12/2024 - Present
1
Massara, Paolo
Director
06/12/2024 - Present
2
Blake, Terence Harry
Director
16/09/2011 - 01/12/2024
1
Graham, Rory Charles Alexander
Director
01/03/2014 - 24/11/2017
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEYTOR LIMITED

LEYTOR LIMITED is an(a) Active company incorporated on 15/12/1983 with the registered office located at Wythgegate 5 Wythegate, Riverside Road, Staines-Upon-Thames TW18 2LE. There are currently 5 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 LEYTOR LIMITED?

toggle

LEYTOR LIMITED is currently Active. It was registered on 15/12/1983 .

Where is LEYTOR LIMITED located?

toggle

LEYTOR LIMITED is registered at Wythgegate 5 Wythegate, Riverside Road, Staines-Upon-Thames TW18 2LE.

What does LEYTOR LIMITED do?

toggle

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

What is the latest filing for LEYTOR LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Ania Ruszkowski as a director on 2026-01-07.