Leys Trading Limited

General information

Name:

Leys Trading Ltd

Office Address:

The Annexe 51 Sheering Road CM17 0JN Harlow

Number: 05384183

Incorporation date: 2005-03-07

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leys Trading is a company situated at CM17 0JN Harlow at The Annexe. This company has been operating since 2005 and is established under the registration number 05384183. This company has been operating on the UK market for nineteen years now and the current status is active. The present name is Leys Trading Limited. The firm's former customers may remember it as Keepquiet, which was used until Mon, 8th Jan 2018. The firm's Standard Industrial Classification Code is 41100 which stands for Development of building projects. 2022-03-31 is the last time when company accounts were filed.

The info we gathered describing the following firm's members shows us that there are two directors: Glenn H. and Elaine A. who became members of the Management Board on Wed, 1st Jun 2022 and Wed, 28th Oct 2020.

The companies that control this firm include: Rebrab Redla Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harlow at Threshers Bush, CM17 0NS and was registered as a PSC under the registration number 07783393.

  • Previous company's names
  • Leys Trading Limited 2018-01-08
  • Keepquiet Limited 2005-03-07

Financial data based on annual reports

Company staff

Glenn H.

Role: Director

Appointed: 01 June 2022

Latest update: 12 February 2024

Elaine A.

Role: Director

Appointed: 28 October 2020

Latest update: 12 February 2024

People with significant control

Rebrab Redla Holdings Limited
Address: The Haybarn Threshers Bush, Harlow, CM17 0NS, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07783393
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 November 2013
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

3rd Floor Sterling House Langston Road

Post code:

IG10 3TS

City / Town:

Loughton

HQ address,
2015

Address:

3rd Floor Sterling House Langston Road

Post code:

IG10 3TS

City / Town:

Loughton

HQ address,
2016

Address:

3rd Floor Sterling House Langston Road

Post code:

IG10 3TS

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 47190 : Other retail sale in non-specialised stores
  • 45112 : Sale of used cars and light motor vehicles
19
Company Age

Closest Companies - by postcode