Background WavePink WaveYellow Wave

LEYLAND (MK) LIMITED (07662750)

LEYLAND (MK) LIMITED (07662750) is an active UK company. incorporated on 8 June 2011. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEYLAND (MK) LIMITED has been registered for 14 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
07662750
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
Argyle House 3rd Floor Northside, Northwood Hills, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYLAND (MK) LIMITED

LEYLAND (MK) LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEYLAND (MK) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07662750

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Argyle House 3rd Floor Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH
From: 25 October 2012To: 31 January 2013
11 C/O I Hassain and Co George Street West Luton Bedfordshire LU1 2BJ England
From: 24 April 2012To: 25 October 2012
Cooper Young Accountants 109 Snakes Lane West Woodford Green Essex IG8 0DY England
From: 8 June 2011To: 24 April 2012
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THAKRAR, Bharat Kumar Hirji

Active
Joel Street, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 30 Jan 2013

CHOHAN, Tejinder Paul Singh

Resigned
109 Snakes Lane West, Woodford GreenIG8 0DY
Born April 1967
Director
Appointed 08 Jun 2011
Resigned 24 Apr 2012

GORAYA, Aman Singh

Resigned
109 Snakes Lane West, Woodford GreenIG8 0DY
Born September 1981
Director
Appointed 01 Aug 2011
Resigned 25 Oct 2012

LIDDER, Bhupinder Singh

Resigned
Burford Close, LutonLU3 4DS
Born April 1966
Director
Appointed 06 Nov 2012
Resigned 30 Jan 2013

SIDHU, Raminder Singh

Resigned
C/O Hassain And Co, West LutonLU1 2BJ
Born February 1956
Director
Appointed 18 Apr 2012
Resigned 30 Jan 2013

Persons with significant control

1

Mr Bharat Kumar Hirji Thakrar

Active
3rd Floor Northside, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Memorandum Articles
27 March 2019
MAMA
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
5 February 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Incorporation Company
8 June 2011
NEWINCIncorporation