Background WavePink WaveYellow Wave

LLEYN ESTATES LIMITED (00717018)

LLEYN ESTATES LIMITED (00717018) is an active UK company. incorporated on 5 March 1962. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LLEYN ESTATES LIMITED has been registered for 64 years. Current directors include EGGAR, Timothy John Crommelin, MINOPRIO, Sophie Elizabeth.

Company Number
00717018
Status
active
Type
ltd
Incorporated
5 March 1962
Age
64 years
Address
Clarion House, Maidenhead, SL6 4FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EGGAR, Timothy John Crommelin, MINOPRIO, Sophie Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLEYN ESTATES LIMITED

LLEYN ESTATES LIMITED is an active company incorporated on 5 March 1962 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LLEYN ESTATES LIMITED was registered 64 years ago.(SIC: 74990)

Status

active

Active since 64 years ago

Company No

00717018

LTD Company

Age

64 Years

Incorporated 5 March 1962

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Clarion House Norreys Drive Maidenhead, SL6 4FL,

Previous Addresses

Willows Riverside Park Maidenhead Road Windsor Berkshire SL4 5TR
From: 2 January 2013To: 28 September 2016
701 India Buildings Water Street Liverpool L2 0NH
From: 5 March 1962To: 2 January 2013
Timeline

23 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Mar 62
Director Left
Jul 12
Director Left
May 13
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 24
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GORMAN, Jeremy Philip

Active
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 14 Jan 2025

EGGAR, Timothy John Crommelin

Active
Norreys Drive, MaidenheadSL6 4FL
Born December 1951
Director
Appointed 28 Feb 2023

MINOPRIO, Sophie Elizabeth

Active
Norreys Drive, MaidenheadSL6 4FL
Born December 1978
Director
Appointed 01 Sept 2024

BELL, Thomas Leonard

Resigned
32 The Yonne, ChesterCH1 2NH
Secretary
Appointed N/A
Resigned 31 Jan 2007

EVANS, Mark

Resigned
Maidenhead Road, WindsorSL4 5TR
Secretary
Appointed 12 Mar 2007
Resigned 01 Sept 2012

GORMAN, Jeremy Philip

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 27 Apr 2021
Resigned 12 Oct 2021

GORMAN, Jeremy Philip

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 01 Jan 2016
Resigned 24 Jun 2020

HARRIS, Kelly

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 24 Jun 2020
Resigned 19 Mar 2021

LATHAM, Pippa

Resigned
Maidenhead Road, WindsorSL4 5TR
Secretary
Appointed 01 Sept 2012
Resigned 31 Dec 2015

WAGNER, Lauren

Resigned
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 12 Oct 2021
Resigned 25 Nov 2022

BELL, Thomas Leonard

Resigned
32 The Yonne, ChesterCH1 2NH
Born July 1951
Director
Appointed N/A
Resigned 31 Jan 2007

BRITTON, Matthew Victor

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born May 1971
Director
Appointed 16 Sept 2016
Resigned 28 Apr 2021

DENNING, Roland John

Resigned
Swallowfield Grange, SwallowfieldRG7 1RE
Born September 1946
Director
Appointed 18 Apr 1997
Resigned 31 Dec 1999

EVANS, Mark

Resigned
Maidenhead Road, WindsorSL4 5TR
Born May 1972
Director
Appointed 12 Mar 2007
Resigned 16 Sept 2016

HARVEY, Peter James

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born December 1964
Director
Appointed 01 Aug 2022
Resigned 28 Feb 2023

HOLLAND, James Albert

Resigned
Pendwnan, PwllheliLL53 7AA
Born March 1942
Director
Appointed N/A
Resigned 31 Oct 2004

LU, Hongyan

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1974
Director
Appointed 01 Feb 2020
Resigned 08 Nov 2021

MCGHEE, Robert John

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born May 1959
Director
Appointed 30 Apr 2015
Resigned 31 Jan 2020

MINOPRIO, Quinton Lionel

Resigned
Mole End, MalpasSY14 7DH
Born March 1929
Director
Appointed N/A
Resigned 01 Aug 2000

MINOPRIO, Stephen James Calder

Resigned
Maidenhead Road, WindsorSL4 5TR
Born November 1940
Director
Appointed 31 Aug 2000
Resigned 20 Jun 2012

MURPHY, David Roger

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1974
Director
Appointed 10 May 2021
Resigned 29 Jul 2022

PATTEN, Adrian Nicholas

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born July 1967
Director
Appointed 24 Nov 2021
Resigned 15 Feb 2023

TUCKER, Rodney Philip

Resigned
Maidenhead Road, WindsorSL4 5TR
Born May 1954
Director
Appointed 01 Nov 2004
Resigned 30 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Norreys Drive, MaidenheadSL6 4FL

Nature of Control

Voting rights 75 to 100 percent
Notified 25 May 2022
Norreys Drive, MaidenheadSL6 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

174

Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Dormant
17 October 2025
AAMDAAMD
Accounts Amended With Accounts Type Dormant
13 October 2025
AAMDAAMD
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
13 October 2025
AAMDAAMD
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 May 2025
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Resolution
24 May 2022
RESOLUTIONSResolutions
Memorandum Articles
24 May 2022
MAMA
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Statement Of Companys Objects
19 May 2022
CC04CC04
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 December 2021
SH10Notice of Particulars of Variation
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Memorandum Articles
4 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
14 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Resolution
12 October 2016
RESOLUTIONSResolutions
Resolution
12 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Resolution
11 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Auditors Resignation Company
30 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Resolution
7 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
24 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Memorandum Articles
10 November 2010
MEM/ARTSMEM/ARTS
Resolution
10 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Sail Address Company
3 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
190190
Legacy
5 June 2009
353353
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
17 June 2007
363sAnnual Return (shuttle)
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
26 August 1998
AUDAUD
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
30 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 June 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
13 May 1988
288288
Legacy
22 March 1988
288288
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Legacy
23 August 1987
288288
Legacy
23 August 1987
353353
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Incorporation Company
5 March 1962
NEWINCIncorporation