Background WavePink WaveYellow Wave

LEYLAND (MK1) LTD (09116852)

LEYLAND (MK1) LTD (09116852) is an active UK company. incorporated on 4 July 2014. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEYLAND (MK1) LTD has been registered for 11 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
09116852
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
C/O Argyle House Ashley Richmond Accountants Ltd, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYLAND (MK1) LTD

LEYLAND (MK1) LTD is an active company incorporated on 4 July 2014 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEYLAND (MK1) LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09116852

LTD Company

Age

11 Years

Incorporated 4 July 2014

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

C/O Argyle House Ashley Richmond Accountants Ltd Joel Street Northwood, HA6 1NW,

Previous Addresses

Argyle House, 3rd Floor, Northside Joel Street Northwood Hills Middlesex HA6 1NW
From: 4 July 2014To: 11 April 2024
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

THAKRAR, Bharat Kumar Hirji

Active
Joel Street, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 04 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Joel Street, NorthwoodHA6 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Mr Bharat Kumar Hirji Thakrar

Ceased
Joel Street, NorthwoodHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Ceased 12 Mar 2026
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
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
30 March 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
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Incorporation Company
4 July 2014
NEWINCIncorporation