LEYTON ASSETS LIMITED
Overview
| Company Name | LEYTON ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08286372 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEYTON ASSETS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LEYTON ASSETS LIMITED located?
| Registered Office Address | 31 Hill Street W1J 5LS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEYTON ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORDHAM SPORTS MANAGEMENT LIMITED | Nov 08, 2012 | Nov 08, 2012 |
What are the latest accounts for LEYTON ASSETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for LEYTON ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed fordham sports management LIMITED\certificate issued on 18/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Graham John Robeson as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Grant Petter as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Yvonne Kelsey as a secretary on Nov 26, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of David John Rowland as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Aurelien David Rowland as a person with significant control on Jun 30, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LEYTON ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETTER, Andrew Grant, Mr. | Director | Hill Street W1J 5LS London 31 | England | British | 289946900001 | |||||
| KELSEY, Yvonne | Secretary | Hill Street W1J 5LS London 31 | 185118250001 | |||||||
| YUILL, Andrew | Secretary | 2-16 Colegate NR3 1BQ Norwich St Clements House Norfolk United Kingdom | 173500770001 | |||||||
| RIX, Trevor Walter | Director | 2-16 Colegate NR3 1BQ Norwich St Clements House Norfolk United Kingdom | Guernsey | British Citizen | 173500760001 | |||||
| ROBESON, Graham John | Director | Hill Street W1J 5LS London 31 England | United Kingdom | British | 147389920001 | |||||
| ROWLAND, Jonathan David | Director | Hill Street W1J 5LS London 31 England | Monaco | British Citizen | 178255720001 | |||||
| YUILL, Andrew James | Director | Hill Street W1J 5LS London 31 England | England | English | 149078480001 |
Who are the persons with significant control of LEYTON ASSETS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Rowland | Jun 30, 2017 | Hill Street W1J 5LS London 31 | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
| Mr Aurelien David Rowland | Apr 06, 2016 | Hill Street W1J 5LS London 31 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0