Background WavePink WaveYellow Wave

LEYTOR LIMITED (01778197)

LEYTOR LIMITED (01778197) is an active UK company. incorporated on 15 December 1983. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. LEYTOR LIMITED has been registered for 42 years. Current directors include ANDERSON-ADAIR, Victoria Emma, CHEEMA, Arundeep Singh, MARINELLI, Amalia and 2 others.

Company Number
01778197
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1983
Age
42 years
Address
Wythgegate 5 Wythegate, Staines-Upon-Thames, TW18 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON-ADAIR, Victoria Emma, CHEEMA, Arundeep Singh, MARINELLI, Amalia, MASSARA, Paolo, MEDINA-RODRIGUEZ, Juan Antonio
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYTOR LIMITED

LEYTOR LIMITED is an active company incorporated on 15 December 1983 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEYTOR LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01778197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 15 December 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Wythgegate 5 Wythegate Riverside Road Staines-Upon-Thames, TW18 2LE,

Previous Addresses

, Flat 3, 4 Queens Road Queens Road, Datchet, Slough, SL3 9BN, England
From: 19 October 2022To: 1 December 2024
, Flat 4 Inniscrone House Queens Road, Datchet, Slough, SL3 9BN, England
From: 9 July 2019To: 19 October 2022
, C/O Terry Blake, 4 Harrington Close, Windsor, Berkshire, SL4 4AD
From: 28 November 2011To: 9 July 2019
, Flat 1, Inniscrone House, 4 Queens Road, Datchet Berks, SL3 9BN
From: 15 December 1983To: 28 November 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
New Owner
Feb 25
Director Left
Jan 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ANDERSON-ADAIR, Victoria Emma

Active
Queens Road, SloughSL3 9BN
Born November 1985
Director
Appointed 06 Dec 2024

CHEEMA, Arundeep Singh

Active
4 Queens Road, SloughSL3 9BN
Born April 1996
Director
Appointed 28 Oct 2022

MARINELLI, Amalia

Active
Queens Road, SloughSL3 9BN
Born August 1963
Director
Appointed 06 Dec 2024

MASSARA, Paolo

Active
Queens Road, SloughSL3 9BN
Born September 1964
Director
Appointed 06 Dec 2024

MEDINA-RODRIGUEZ, Juan Antonio

Active
Queens Road, SloughSL3 9BN
Born July 1978
Director
Appointed 01 Jun 2017

BARNETT, Helen

Resigned
Queens Road, SloughSL3 9BN
Secretary
Appointed 01 Jul 2019
Resigned 19 Oct 2022

GRAHAM, Rory Charles Alexander

Resigned
110 Malone Road, BelfastBT9 5HQ
Secretary
Appointed 30 Jun 1997
Resigned 28 Jul 2014

RUSZKOWSKI, Ania

Resigned
9 Kestrel Avenue, Staines-Upon-ThamesTW18 4RU
Secretary
Appointed 28 Jul 2014
Resigned 01 Jul 2019

RUSZKOWSKI, Anna Maria

Resigned
5 Wythegate, Staines-Upon-ThamesTW18 2LE
Secretary
Appointed 01 Dec 2024
Resigned 01 Jan 2026

THOMPSON, Georgina Vee

Resigned
Queens Road, SloughSL3 9BN
Secretary
Appointed 19 Oct 2022
Resigned 01 Dec 2024

WALTERS, Theresa Anne Mary

Resigned
Flat 3 Inniscombe House Queens Road, DatchetSL3 9BN
Secretary
Appointed N/A
Resigned 27 Jun 1997

BARNETT, Helen

Resigned
Queens Road, SloughSL3 9BN
Born May 1976
Director
Appointed 24 Nov 2017
Resigned 28 Oct 2022

BLAKE, Terence Harry

Resigned
Queens Road, SloughSL3 9BN
Born October 1945
Director
Appointed 16 Sept 2011
Resigned 01 Dec 2024

BORRETT, Marc Adrian

Resigned
Flat 1 Inniscrone House 4 Queens Road, SloughSL3 9BN
Born February 1970
Director
Appointed 10 Dec 1996
Resigned 14 Jul 2005

BYFORD, Michael William

Resigned
5 Inniscrone House, DatchetSL3 9BW
Born October 1939
Director
Appointed N/A
Resigned 27 Nov 1996

GRAHAM, Rory Charles Alexander

Resigned
Malone Road, BelfastBT9 5HQ
Born June 1969
Director
Appointed 01 Mar 2014
Resigned 24 Nov 2017

GRAHAM, Victoria Lynley

Resigned
Flat 4 4 Queens Road, SloughSL3 9BN
Born July 1968
Director
Appointed 02 Aug 2005
Resigned 20 Mar 2014

GROVE, Ian Howarth

Resigned
4 Queens Road, SloughSL3 9BN
Born November 1977
Director
Appointed 28 Jul 2014
Resigned 13 Jan 2016

KING, Ashleigh Jane

Resigned
Queens Road, SloughSL3 9BN
Born November 1988
Director
Appointed 14 Jan 2016
Resigned 12 Feb 2020

RUSZKOWSKI, Ania Maria

Resigned
Riverside Road, Staines-Upon-ThamesTW18 2LE
Born June 1965
Director
Appointed 01 Jul 2019
Resigned 01 Dec 2024

RUSZKOWSKI, Ania

Resigned
CardiffCF14 8LH
Born June 1965
Director
Appointed 29 Jul 2005
Resigned 07 Jan 2026

SANDALS, Leigh Edward

Resigned
Flat 1, DatchetSL3 9BN
Born September 1976
Director
Appointed 14 Jul 2005
Resigned 16 Sept 2011

THOMPSON, Georgina Vee

Resigned
4 Queens Road, SloughSL3 9BN
Born January 1993
Director
Appointed 12 Feb 2020
Resigned 06 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Anna Maria Ruszkowski

Active
Riverside Road, Staines-Upon-ThamesTW18 2LE
Born June 1965

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2025

Mr Terence Harry Blake

Ceased
WindsorSL4 4AD
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

145

Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
30 July 2025
RP09RP09
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
10 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
22 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 July 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
17 June 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
2 June 1997
AUDAUD
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
15 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
4 May 1990
287Change of Registered Office
Legacy
4 May 1990
288288
Legacy
4 May 1990
363363
Accounts With Accounts Type Dormant
12 October 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1989
AAAnnual Accounts
Resolution
12 October 1989
RESOLUTIONSResolutions
Legacy
9 October 1989
288288
Legacy
2 October 1989
287Change of Registered Office
Legacy
2 October 1989
288288
Legacy
11 October 1988
363363
Legacy
21 September 1988
GEN117GEN117
Legacy
30 June 1987
363363
Legacy
30 June 1987
363363
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
AC05AC05
Miscellaneous
15 December 1983
MISCMISC