Background WavePink WaveYellow Wave

WAYLANDS LEASING LIMITED (11783279)

WAYLANDS LEASING LIMITED (11783279) is an active UK company. incorporated on 23 January 2019. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. WAYLANDS LEASING LIMITED has been registered for 7 years. Current directors include O'HANLON, John Francis, SMULLEN, James Martin, SPENCER, Richard Mark.

Company Number
11783279
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
Imperial, Reading, RG2 0BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
O'HANLON, John Francis, SMULLEN, James Martin, SPENCER, Richard Mark
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYLANDS LEASING LIMITED

WAYLANDS LEASING LIMITED is an active company incorporated on 23 January 2019 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. WAYLANDS LEASING LIMITED was registered 7 years ago.(SIC: 77110)

Status

active

Active since 7 years ago

Company No

11783279

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Imperial Way Reading, RG2 0BF,

Previous Addresses

4th Floor the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU England
From: 23 January 2019To: 28 March 2019
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Oct 21
Funding Round
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Director Left
Jun 22
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

O'HANLON, Karen

Active
Way, ReadingRG2 0BF
Secretary
Appointed 23 Jan 2019

O'HANLON, John Francis

Active
Way, ReadingRG2 0BF
Born November 1969
Director
Appointed 23 Jan 2019

SMULLEN, James Martin

Active
Way, ReadingRG2 0BF
Born April 1989
Director
Appointed 23 Jan 2019

SPENCER, Richard Mark

Active
Way, ReadingRG2 0BF
Born July 1967
Director
Appointed 23 Jan 2019

LALSHETA, Nisha

Resigned
Way, ReadingRG2 0BF
Born January 1967
Director
Appointed 07 Oct 2021
Resigned 31 May 2022

Persons with significant control

1

Mr John Francis O'Hanlon

Active
Way, ReadingRG2 0BF
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 November 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
25 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 November 2021
RESOLUTIONSResolutions
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Incorporation Company
23 January 2019
NEWINCIncorporation