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

LEYSTAR INVESTMENTS LIMITED

202 BRADFORD ROAD, CASTLE BROMWICH, BIRMINGHAM, B36 9AA,
Company Registration Number
02207549
Private Limited Company
Active

Company Overview

About Leystar Investments Ltd
LEYSTAR INVESTMENTS LIMITED was founded on 1987-12-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Leystar Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEYSTAR INVESTMENTS LIMITED
 
Legal Registered Office
202 BRADFORD ROAD
CASTLE BROMWICH
BIRMINGHAM
B36 9AA
Other companies in B36
 
Filing Information
Company Number 02207549
Company ID Number 02207549
Date formed 1987-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 04:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEYSTAR INVESTMENTS 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 LEYSTAR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANE BARBARA MANTON
Company Secretary 1991-07-03
JANE BARBARA MANTON
Director 1991-07-03
RICHARD JOSEPH MANTON
Director 1991-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE BARBARA MANTON HANDYDATA LIMITED Company Secretary 1994-03-07 CURRENT 1994-02-24 Active - Proposal to Strike off
JANE BARBARA MANTON MANTON ESTATES LIMITED Company Secretary 1991-06-30 CURRENT 1987-11-13 Active
JANE BARBARA MANTON MANTON HOMES LIMITED Company Secretary 1991-03-09 CURRENT 1988-09-01 Active
JANE BARBARA MANTON MANTON TRUST LIMITED Director 1999-09-02 CURRENT 1999-09-02 Active
JANE BARBARA MANTON MANTON SECURITIES LIMITED Director 1999-09-02 CURRENT 1999-09-02 Active
JANE BARBARA MANTON MANTON ESTATES LIMITED Director 1991-06-30 CURRENT 1987-11-13 Active
JANE BARBARA MANTON MANTON HOMES LIMITED Director 1988-09-02 CURRENT 1988-09-01 Active
RICHARD JOSEPH MANTON MANTON TRUST LIMITED Director 1999-09-02 CURRENT 1999-09-02 Active
RICHARD JOSEPH MANTON MANTON SECURITIES LIMITED Director 1999-09-02 CURRENT 1999-09-02 Active
RICHARD JOSEPH MANTON HANDYDATA LIMITED Director 1994-03-07 CURRENT 1994-02-24 Active - Proposal to Strike off
RICHARD JOSEPH MANTON MANTON TURRIFF LIMITED Director 1992-05-18 CURRENT 1989-05-18 Dissolved 2015-09-15
RICHARD JOSEPH MANTON MANTON ESTATES LIMITED Director 1991-06-30 CURRENT 1987-11-13 Active
RICHARD JOSEPH MANTON MANTON HOMES LIMITED Director 1988-09-02 CURRENT 1988-09-01 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
2023-09-06CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-08CH01Director's details changed for Mr Richard Joseph Manton on 2020-12-11
2021-03-08PSC04Change of details for Mr Richard Joseph Manton as a person with significant control on 2020-12-11
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-05-14DISS40Compulsory strike-off action has been discontinued
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARBARA MANTON
2019-07-25TM02Termination of appointment of Jane Barbara Manton on 2018-10-30
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-12PSC04Change of details for Mr Richard Joseph Manton as a person with significant control on 2017-07-12
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0103/07/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0103/07/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0103/07/13 ANNUAL RETURN FULL LIST
2013-01-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0103/07/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0103/07/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0103/07/10 ANNUAL RETURN FULL LIST
2010-01-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-07363aReturn made up to 03/07/09; full list of members
2009-01-12AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-24363aReturn made up to 03/07/08; full list of members
2008-01-07AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-17363aReturn made up to 03/07/07; full list of members
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-15363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-09-22363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-07363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/01
2001-06-22363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-28363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-30363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-29363sRETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/97
1997-07-16363sRETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS
1997-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-09-16363sRETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS
1996-02-16363aRETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-11363sRETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS
1993-10-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-05363sRETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS
1993-07-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-05-18CERTNMCOMPANY NAME CHANGED MANTON CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/05/93
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-27363sRETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS
1992-01-28AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-09-10363bRETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS
1991-04-07AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-14363aRETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS
1990-02-28AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-02-12363RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS
1988-08-22287REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 100 SLATELY ROAD NECHELLS BIRMINGHAM B7 4TE
1988-08-16CERTNMCOMPANY NAME CHANGED NATIONWIDE BUILDING COMPANY LIMI TED CERTIFICATE ISSUED ON 16/08/88
1988-05-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-20PUC 2WD 15/03/88 AD 08/03/88--------- £ SI 98@1=98 £ IC 2/100
1988-04-20PUC 5WD 15/03/88 PD 08/03/88--------- £ SI 2@1
1988-03-17287REGISTERED OFFICE CHANGED ON 17/03/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP
1988-03-17SRES01ALTER MEM AND ARTS 080388
1987-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LEYSTAR INVESTMENTS 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 LEYSTAR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEYSTAR INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LEYSTAR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LEYSTAR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEYSTAR INVESTMENTS LIMITED
Trademarks
We have not found any records of LEYSTAR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEYSTAR INVESTMENTS 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 (68100 - Buying and selling of own real estate) as LEYSTAR INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LEYSTAR INVESTMENTS 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 LEYSTAR INVESTMENTS 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 LEYSTAR INVESTMENTS 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.