Background WavePink WaveYellow Wave

LENLYN HOLDINGS LIMITED (02864058)

LENLYN HOLDINGS LIMITED (02864058) is an active UK company. incorporated on 20 October 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LENLYN HOLDINGS LIMITED has been registered for 32 years. Current directors include GRIGGS, Russel George, Professor, IBBETSON, Peter Richard, TEJANI, Aleem Hassanali and 7 others.

Company Number
02864058
Status
active
Type
ltd
Incorporated
20 October 1993
Age
32 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIGGS, Russel George, Professor, IBBETSON, Peter Richard, TEJANI, Aleem Hassanali, TEJANI, Firozali Gulamali, TEJANI, Hassanali Gulamali, TEJANI, Hussain, TEJANI, Nizarali Gulamali, TEJANI, Rahim Zulfikarally, TEJANI, Rehanah, TEJANI, Zulfikarally Gulamali
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENLYN HOLDINGS LIMITED

LENLYN HOLDINGS LIMITED is an active company incorporated on 20 October 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LENLYN HOLDINGS LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02864058

LTD Company

Age

32 Years

Incorporated 20 October 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

LENLYN HOLDINGS PLC
From: 20 October 1993To: 18 February 2016
Contact
Address

85 Great Portland Street 1st Floor London, W1W 7LT,

Previous Addresses

55-58 Pall Mall London SW1Y 5JH England
From: 19 March 2020To: 8 June 2021
14th Floor, Portland House Bressenden Place London SW1E 5BH England
From: 4 April 2019To: 19 March 2020
19-21 Shaftesbury Avenue London W1D 7ED
From: 8 September 2014To: 4 April 2019
Albany Court Yard 47-48 Piccadilly London W1J 0LR
From: 20 October 1993To: 8 September 2014
Timeline

21 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Mar 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Capital Update
Feb 24
Director Joined
Sept 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

GRIGGS, Russel George, Professor

Active
Great Portland Street, LondonW1W 7LT
Born July 1948
Director
Appointed 01 Jun 2010

IBBETSON, Peter Richard

Active
Great Portland Street, LondonW1W 7LT
Born May 1956
Director
Appointed 01 Sept 2005

TEJANI, Aleem Hassanali

Active
Great Portland Street, LondonW1W 7LT
Born March 1985
Director
Appointed 06 Aug 2014

TEJANI, Firozali Gulamali

Active
Great Portland Street, LondonW1W 7LT
Born December 1944
Director
Appointed 20 Oct 1993

TEJANI, Hassanali Gulamali

Active
Linksway, NorthwoodHA6 2XA
Born October 1957
Director
Appointed 20 Oct 1993

TEJANI, Hussain

Active
Great Portland Street, LondonW1W 7LT
Born September 1979
Director
Appointed 12 Sept 2024

TEJANI, Nizarali Gulamali

Active
Great Portland Street, LondonW1W 7LT
Born November 1946
Director
Appointed 20 Jan 1994

TEJANI, Rahim Zulfikarally

Active
Great Portland Street, LondonW1W 7LT
Born August 1977
Director
Appointed 06 Aug 2014

TEJANI, Rehanah

Active
Great Portland Street, LondonW1W 7LT
Born November 1985
Director
Appointed 01 Oct 2014

TEJANI, Zulfikarally Gulamali

Active
Great Portland Street, LondonW1W 7LT
Born June 1943
Director
Appointed 20 Oct 1993

MCDONALD, Michael John

Resigned
60 Varsity Drive, TwickenhamTW1 1AH
Secretary
Appointed 25 Jan 2001
Resigned 02 Dec 2004

TEJANI, Firoz Gulamali

Resigned
163a Earls Court Road, LondonSW5 9RF
Secretary
Appointed N/A
Resigned 25 Jan 2001

VALLANCE, James Michael Alexander

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 31 Aug 2015
Resigned 30 Apr 2022

WHITE, Adrian Philip

Resigned
Shaftesbury Avenue, LondonW1D 7ED
Secretary
Appointed 02 Dec 2004
Resigned 31 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Oct 1993
Resigned 20 Oct 1993

COLLIER, Richard John

Resigned
4 Station Road, DigswellAL6 0DG
Born August 1953
Director
Appointed 26 Sept 2002
Resigned 05 Apr 2004

HUSAIN, Hatim

Resigned
Shaftesbury Avenue, LondonW1D 7ED
Born March 1942
Director
Appointed 05 Mar 2014
Resigned 04 Nov 2014

JOHNSON, Trevor Eric

Resigned
Albany Court Yard, LondonW1J 0LR
Born June 1944
Director
Appointed 31 Jul 2002
Resigned 30 Jun 2014

MILES, Alan

Resigned
10 Meadow Croft Park, MorpethNE65 7HR
Born July 1925
Director
Appointed 31 Jul 2002
Resigned 28 Apr 2009

RAJAN, Amin Haji

Resigned
2 Holly Hill Vauxhall Lane, Tunbridge WellsTN4 0XD
Born December 1942
Director
Appointed 15 Jul 1999
Resigned 26 Sept 2002

ROBERTS, Miles Thomas

Resigned
Dean Road, StewkleyLU7 0EU
Born November 1962
Director
Appointed 29 Mar 2007
Resigned 12 Nov 2010

SARKARI, Kurush Phiroze

Resigned
6 William Hunt Mansions, LondonSW13 8HS
Born November 1964
Director
Appointed 01 Aug 2006
Resigned 03 Aug 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Oct 1993
Resigned 20 Oct 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 20 Oct 1993
Resigned 20 Oct 1993

Persons with significant control

4

Mr Firoz Tejani

Active
Great Portland Street, LondonW1W 7LT
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Zul Tejani

Active
Great Portland Street, LondonW1W 7LT
Born June 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nizar Tejani

Active
Great Portland Street, LondonW1W 7LT
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Hassan Tejani

Active
Great Portland Street, LondonW1W 7LT
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 February 2024
SH19Statement of Capital
Legacy
27 February 2024
CAP-SSCAP-SS
Resolution
27 February 2024
RESOLUTIONSResolutions
Legacy
27 February 2024
SH20SH20
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Auditors Resignation Company
14 October 2020
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Resolution
8 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Memorandum Articles
30 March 2016
MAMA
Statement Of Companys Objects
26 February 2016
CC04CC04
Certificate Re Registration Public Limited Company To Private
18 February 2016
CERT10CERT10
Re Registration Memorandum Articles
18 February 2016
MARMAR
Resolution
18 February 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 February 2016
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Auditors Resignation Company
14 October 2014
AUDAUD
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Auditors Resignation Company
17 September 2014
AUDAUD
Auditors Resignation Company
17 September 2014
AUDAUD
Auditors Resignation Company
17 September 2014
AUDAUD
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Miscellaneous
4 September 2014
MISCMISC
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Legacy
11 March 2010
MG04MG04
Legacy
22 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2009
AAAnnual Accounts
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288cChange of Particulars
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288cChange of Particulars
Legacy
15 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
29 July 2005
288cChange of Particulars
Legacy
24 May 2005
288cChange of Particulars
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Memorandum Articles
9 January 2004
MEM/ARTSMEM/ARTS
Legacy
2 December 2003
363aAnnual Return
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
19 December 2002
122122
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
88(2)R88(2)R
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
88(2)R88(2)R
Legacy
4 September 2002
123Notice of Increase in Nominal Capital
Resolution
4 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2001
AAAnnual Accounts
Legacy
2 April 2001
353353
Legacy
2 April 2001
325325
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 September 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
17 May 1996
287Change of Registered Office
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1995
AAAnnual Accounts
Legacy
24 January 1995
88(2)R88(2)R
Legacy
20 January 1995
244244
Legacy
7 January 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
88(2)R88(2)R
Legacy
22 September 1994
88(2)O88(2)O
Statement Of Affairs
22 September 1994
SASA
Legacy
13 July 1994
169169
Legacy
20 May 1994
88(2)P88(2)P
Certificate Authorisation To Commence Business Borrow
17 May 1994
CERT8CERT8
Application To Commence Business
17 May 1994
117117
Legacy
10 March 1994
88(2)R88(2)R
Legacy
8 February 1994
288288
Legacy
19 December 1993
288288
Legacy
18 November 1993
287Change of Registered Office
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
224224
Incorporation Company
20 October 1993
NEWINCIncorporation