Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEYLAND OVERSEAS HOLDINGS LIMITED
Company Information for

LEYLAND OVERSEAS HOLDINGS LIMITED

MARUTI HOUSE, 1ST FLOOR, 369 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW,
Company Registration Number
02105237
Private Limited Company
Active

Company Overview

About Leyland Overseas Holdings Ltd
LEYLAND OVERSEAS HOLDINGS LIMITED was founded on 1987-03-03 and has its registered office in Harrow. The organisation's status is listed as "Active". Leyland Overseas Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEYLAND OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
MARUTI HOUSE
1ST FLOOR, 369 STATION ROAD
HARROW
MIDDLESEX
HA1 2AW
Other companies in HA1
 
Filing Information
Company Number 02105237
Company ID Number 02105237
Date formed 1987-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEYLAND OVERSEAS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLENS ACCOUNTING SERVICES LIMITED   S. A. R. ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEYLAND OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAYENDRA KUMAR SHAH
Director 1994-03-04
SOVEREIGN DIRECTORS LTD
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAUD ISMAIL HASSAM
Director 2009-10-26 2015-09-14
S A R ASSOCIATES LIMITED
Company Secretary 2010-11-12 2013-01-01
SADNA PATEL
Company Secretary 2009-10-05 2010-11-12
S A R ASSOCIATES LIMITED
Director 2010-11-12 2010-11-12
WARREN STREET REGISTRARS LIMITED
Company Secretary 1995-08-27 2009-11-27
EDWARD BARRY CLINTON
Director 1993-07-15 2009-10-30
MICHEL BERNARD LOUIS CAZENAVE DE LA ROCHE
Director 1992-08-27 1995-08-27
ROGER ERNEST CABLE
Company Secretary 1992-08-27 1993-07-16
DAVID ANTHONY GILL
Director 1992-08-27 1993-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYENDRA KUMAR SHAH RIVERMOOR PROPERTIES LIMITED Director 2017-08-07 CURRENT 2017-08-02 Active - Proposal to Strike off
JAYENDRA KUMAR SHAH BRYMOUNT PROPERTIES LIMITED Director 2014-06-10 CURRENT 2014-02-11 Active
JAYENDRA KUMAR SHAH LIXMERE PROPERTIES LIMITED Director 2004-01-21 CURRENT 2004-01-21 Active
JAYENDRA KUMAR SHAH LIXMERE LIMITED Director 1991-06-22 CURRENT 1976-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CESSATION OF JAYENDRA KUMAR HEMRAJ SHAH AS A PERSON OF SIGNIFICANT CONTROL
2024-02-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYENDRA KUMAR SHAH
2024-02-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANN SCHOLES
2023-10-11DIRECTOR APPOINTED KERRY ANN SCHOLES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JAYENDRA KUMAR HEMRAJ SHAH
2023-10-11CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29LATEST SOC29/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-12CH02Director's details changed for Sovereign Directors Ltd on 2018-05-29
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-01-13AP02Appointment of Sovereign Directors Ltd as director on 2015-09-14
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAUD ISMAIL HASSAM
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0127/08/14 ANNUAL RETURN FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM Lixmere House 211 Kenton Road Kenton Harrow Middlesex HA3 0HD United Kingdom
2013-09-04AR0127/08/13 ANNUAL RETURN FULL LIST
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU
2013-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY S A R ASSOCIATES LIMITED
2013-01-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0127/08/12 ANNUAL RETURN FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-22AR0127/08/11 ANNUAL RETURN FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-02AP04CORPORATE SECRETARY APPOINTED S A R ASSOCIATES LIMITED
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR S A R ASSOCIATES LIMITED
2010-11-15AR0127/08/10 FULL LIST
2010-11-12AP02CORPORATE DIRECTOR APPOINTED S A R ASSOCIATES LIMITED
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY SADNA PATEL
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY WARREN STREET REGISTRARS LIMITED
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 37 WARREN STREET LONDON W1T 6AD
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CLINTON
2009-11-09RES13REMOVE COMPANY DIRECTOR 31/10/2009
2009-10-26AP01DIRECTOR APPOINTED MR DAUD ISMAIL HASSAM
2009-10-14AP03SECRETARY APPOINTED MS SADNA PATEL
2009-09-08363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2008-11-03363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-02-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2006-08-29363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-01363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-04363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-25363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-09-01363aRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-02363aRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-01363aRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-03363aRETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-29363aRETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS
1996-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-31363xRETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-31ELRESS252 DISP LAYING ACC 25/07/94
1994-08-31ELRESS386 DISP APP AUDS 25/07/94
1994-08-31363xRETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS
1994-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1994-03-21SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/92
1994-03-21288NEW DIRECTOR APPOINTED
1994-03-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LEYLAND OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEYLAND OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEYLAND OVERSEAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEYLAND OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LEYLAND OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEYLAND OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of LEYLAND OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEYLAND OVERSEAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LEYLAND OVERSEAS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LEYLAND OVERSEAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEYLAND OVERSEAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEYLAND OVERSEAS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.