YAU LEY LIMITED

Register to unlock more data on OkredoRegister

YAU LEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10580950

Incorporation date

24/01/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2017)
dot icon06/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon19/07/2023
Registration of charge 105809500002, created on 2023-07-14
dot icon19/07/2023
Registration of charge 105809500003, created on 2023-07-14
dot icon15/07/2023
Satisfaction of charge 105809500001 in full
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2023
Director's details changed for Sasha Camille Howard Hughes on 2023-01-23
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon23/01/2023
Change of details for Mr Garth Dee Hughes as a person with significant control on 2023-01-23
dot icon23/01/2023
Change of details for Mrs Sascha Camille Howard Hughes as a person with significant control on 2023-01-23
dot icon23/01/2023
Secretary's details changed for Geoffrey Alan Jacobs on 2023-01-23
dot icon23/01/2023
Director's details changed for Mr Garth Dee Hughes on 2023-01-23
dot icon23/01/2023
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE United Kingdom to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-01-23
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon27/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/08/2018
Registration of charge 105809500001, created on 2018-08-17
dot icon30/07/2018
Second filing for the appointment of Sasha Camille Howard as a director
dot icon22/02/2018
Change of details for Mr Garth Dee Hughes as a person with significant control on 2018-02-16
dot icon22/02/2018
Notification of Sascha Camille Howard Hughes as a person with significant control on 2018-02-16
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon16/02/2018
Director's details changed for Sasha Camille Howard Hughes on 2017-11-14
dot icon16/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon16/02/2018
Change of details for Mr Garth Dee Hughes as a person with significant control on 2017-11-14
dot icon16/02/2018
Director's details changed for Mr Garth Dee Hughes on 2017-11-14
dot icon26/06/2017
Notification of Garth Dee Hughes as a person with significant control on 2017-01-24
dot icon26/06/2017
Cessation of Dmsc Directors Limited as a person with significant control on 2017-01-24
dot icon15/03/2017
Appointment of Garth Dee Hughes as a director on 2017-01-24
dot icon06/03/2017
Appointment of Sasha Camille Howard Hughes as a director on 2017-01-24
dot icon24/02/2017
Appointment of Geoffrey Alan Jacobs as a secretary on 2017-01-24
dot icon16/02/2017
Termination of appointment of Sandra Joy Lawman as a director on 2017-01-24
dot icon16/02/2017
Termination of appointment of Dmcs Secretaries Limited as a secretary on 2017-01-24
dot icon24/01/2017
Incorporation
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
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
198.29K
-
0.00
130.33K
-
2022
24
66.73K
-
0.00
104.41K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawman, Sandra Joy
Director
24/01/2017 - 24/01/2017
33
Hughes, Garth Dee
Director
24/01/2017 - Present
5
Hughes, Sasha Camille Howard
Director
24/01/2017 - Present
-
DMCS SECRETARIES LIMITED
Corporate Secretary
24/01/2017 - 24/01/2017
404
Jacobs, Geoffrey Alan
Secretary
23/01/2017 - Present
-

Persons with Significant Control

4
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 YAU LEY LIMITED

YAU LEY LIMITED is an(a) Active company incorporated on 24/01/2017 with the registered office located at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW. 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 YAU LEY LIMITED?

toggle

YAU LEY LIMITED is currently Active. It was registered on 24/01/2017 .

Where is YAU LEY LIMITED located?

toggle

YAU LEY LIMITED is registered at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW.

What does YAU LEY LIMITED do?

toggle

YAU LEY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for YAU LEY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-23 with no updates.