Background WavePink WaveYellow Wave

LEO SAWRIJ LIMITED (01304686)

LEO SAWRIJ LIMITED (01304686) is an active UK company. incorporated on 24 March 1977. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEO SAWRIJ LIMITED has been registered for 49 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven, SAWRIJ, Joanne.

Company Number
01304686
Status
active
Type
ltd
Incorporated
24 March 1977
Age
49 years
Address
Swalesmoor Rd, Halifax, HX3 6UF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POWAR, Manjit Singh, SAWRIJ, Danny Steven, SAWRIJ, Joanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEO SAWRIJ LIMITED

LEO SAWRIJ LIMITED is an active company incorporated on 24 March 1977 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEO SAWRIJ LIMITED was registered 49 years ago.(SIC: 68209)

Status

active

Active since 49 years ago

Company No

01304686

LTD Company

Age

49 Years

Incorporated 24 March 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SWALES MOOR MINK FARM LIMITED
From: 24 March 1977To: 3 April 1995
Contact
Address

Swalesmoor Rd Boothtown Halifax, HX3 6UF,

Timeline

30 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Mar 77
Director Joined
May 14
Loan Secured
Jul 14
Loan Secured
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Secured
Jan 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Aug 18
Owner Exit
Dec 18
Director Joined
Jan 19
Loan Secured
Feb 19
Owner Exit
May 19
New Owner
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POWAR, Manjit Singh

Active
Swalesmoor Rd, HalifaxHX3 6UF
Born October 1976
Director
Appointed 15 Jan 2019

SAWRIJ, Danny Steven

Active
Pule Hill Farm, HalifaxHX3 6UF
Born June 1969
Director
Appointed 26 Sept 1994

SAWRIJ, Joanne

Active
Swalesmoor Rd, HalifaxHX3 6UF
Born July 1966
Director
Appointed 30 May 2014

DEAN, Sonia Rosemarie

Resigned
Southdene Lemar View, HalifaxHX3 9NW
Secretary
Appointed 04 Nov 1993
Resigned 01 Jan 2008

SAWRIJ, Margaret

Resigned
Swalesmoor Road, HalifaxHX3 6UF
Secretary
Appointed N/A
Resigned 04 Nov 1993

SINGH, Manjit

Resigned
Westburn Avenue, KeighleyBD22 6AL
Secretary
Appointed 02 Jan 2008
Resigned 03 Jun 2013

TLP CHARTERED ACCOUNTANTS

Resigned
3 Greengate, HarrogateHG3 1GY
Corporate secretary
Appointed 18 Oct 2006
Resigned 01 Jan 2008

SAWRIJ, Leo

Resigned
Swalesmoor Road, HalifaxHX3 6UF
Born July 1928
Director
Appointed N/A
Resigned 04 Nov 1993

SAWRIJ, Margaret

Resigned
Swalesmoor Road, HalifaxHX3 6UF
Born April 1930
Director
Appointed 17 Nov 1991
Resigned 01 May 1998

SAWRIJ, Margaret

Resigned
Swalesmoor Road, HalifaxHX3 6UF
Born April 1930
Director
Appointed N/A
Resigned 04 Nov 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Danny Steven Sawrij

Active
Swalesmoor Rd, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Swalesmoor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Ceased 07 May 2019

Danny Steven Sawrij

Ceased
Swalesmoor Rd, HalifaxHX3 6UF
Born June 1969

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 July 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 July 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
23 February 2022
MR05Certification of Charge
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
18 September 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
27 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Legacy
5 August 2010
MG01MG01
Legacy
12 February 2010
MG01MG01
Legacy
12 February 2010
MG01MG01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
403aParticulars of Charge Subject to s859A
Legacy
2 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 1999
AUDAUD
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 October 1994
288288
Legacy
1 June 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
5 October 1993
AUDAUD
Auditors Resignation Company
5 October 1993
AUDAUD
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Small
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Small
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Accounts With Accounts Type Small
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 January 1983
AAAnnual Accounts
Accounts With Made Up Date
14 January 1983
AAAnnual Accounts
Accounts With Made Up Date
26 November 1980
AAAnnual Accounts
Incorporation Company
24 March 1977
NEWINCIncorporation