Company NameLeyland Overseas Holdings Limited
DirectorsKerry Ann Scholes and Sovereign Directors Ltd
Company StatusActive
Company Number02105237
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKerry Ann Scholes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(36 years after company formation)
Appointment Duration1 year, 1 month
RoleTrust And Pensions Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 4 Christian Road, Douglas
Douglas
Isle Of Man
IM1 2SD
Director NameSovereign Directors Ltd (Corporation)
StatusCurrent
Appointed14 September 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressSovereign House 4 Christian Road
Douglas
IM1 2SD
Director NameMichel Bernard Louis Cazenave De La Roche
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed27 August 1992(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 August 1995)
RoleCompany Director
Correspondence AddressRozenlaan 6
Kapellenbos
Province Of Anvers
Belgium
Director NameDavid Anthony Gill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(5 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 June 1993)
RoleCompany Executive
Correspondence Address8 Thornhill Crescent
London
N1 1BL
Secretary NameMr Roger Ernest Cable
NationalityBritish
StatusResigned
Appointed27 August 1992(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressLowbrook Barn
Lancaster Road Slyne With Hest
Lancaster
Lancashire
LA2 6AL
Director NameEdward Barry Clinton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 July 1993(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 October 2009)
RoleCompany Director
Correspondence AddressBox 39366
Bramley
Johannesburg
South Africa
Director NameMr Jayendra Kumar Hemraj Shah
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(7 years after company formation)
Appointment Duration29 years (resigned 16 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mulgrave Road
Harrow
Middlesex
HA1 3UG
Secretary NameMs Sadna Patel
StatusResigned
Appointed05 October 2009(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2010)
RoleCompany Director
Correspondence Address13 Greencourt Avenue
Edgware
Middlesex
HA8 5HP
Director NameMr Daud Ismail Hassam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 September 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
Norbury
London
SW16 3LR
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1995(8 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 November 2009)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameS A R Associates Limited (Corporation)
StatusResigned
Appointed12 November 2010(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2013)
Correspondence AddressKbc Harrow Exchnage 2 Gayton Road
Harrow
Middlesex
HA1 2XU

Location

Registered AddressMaruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Leyland Overseas Holdings (Bvi) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,205
Current Liabilities£18,326

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

5 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
13 January 2017Appointment of Sovereign Directors Ltd as a director on 14 September 2015 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
29 September 2015Termination of appointment of Daud Ismail Hassam as a director on 14 September 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
16 December 2013Registered office address changed from Lixmere House 211 Kenton Road Kenton Harrow Middlesex HA3 0HD United Kingdom on 16 December 2013 (2 pages)
4 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 12 August 2013 (1 page)
30 January 2013Termination of appointment of S a R Associates Limited as a secretary (1 page)
21 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
16 December 2011Full accounts made up to 31 December 2010 (16 pages)
22 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
21 December 2010Full accounts made up to 31 December 2009 (17 pages)
2 December 2010Appointment of S a R Associates Limited as a secretary (2 pages)
2 December 2010Termination of appointment of S a R Associates Limited as a director (1 page)
15 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
12 November 2010Termination of appointment of Sadna Patel as a secretary (1 page)
12 November 2010Appointment of S a R Associates Limited as a director (2 pages)
4 March 2010Amended full accounts made up to 31 December 2007 (19 pages)
4 March 2010Full accounts made up to 31 December 2008 (19 pages)
30 November 2009Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
18 November 2009Registered office address changed from 37 Warren Street London W1T 6AD on 18 November 2009 (1 page)
9 November 2009Termination of appointment of Edward Clinton as a director (2 pages)
9 November 2009Resolutions
  • RES13 ‐ Remove company director 31/10/2009
(1 page)
26 October 2009Appointment of Mr Daud Ismail Hassam as a director (2 pages)
14 October 2009Appointment of Ms Sadna Patel as a secretary (1 page)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
3 November 2008Return made up to 27/08/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 August 2007Return made up to 27/08/07; full list of members (2 pages)
29 August 2006Return made up to 27/08/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2005Return made up to 27/08/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 September 2003Return made up to 27/08/03; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
25 September 2002Return made up to 27/08/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
13 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
1 September 2000Return made up to 27/08/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (1 page)
2 September 1999Return made up to 27/08/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (1 page)
1 September 1998Return made up to 27/08/98; full list of members (5 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (1 page)
3 September 1997Return made up to 27/08/97; full list of members (5 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (1 page)
29 August 1996Return made up to 27/08/96; full list of members (5 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (1 page)
31 August 1995Return made up to 27/08/95; no change of members (10 pages)
21 March 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
3 March 1987Incorporation (12 pages)