Arleigh Group Limited READING


Founded in 2004, Arleigh Group, classified under reg no. 05217807 is an active company. Currently registered at 1 London Street RG1 4QW, Reading the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 2nd Apr 2012 Arleigh Group Limited is no longer carrying the name Marine Mart.

The firm has 4 directors, namely Adam R., Andrew H. and Annick J. and others. Of them, David C. has been with the company the longest, being appointed on 4 January 2011 and Adam R. has been with the company for the least time - from 8 August 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alastair T. who worked with the the firm until 29 July 2016.

Arleigh Group Limited Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05217807
Date of Incorporation Tue, 31st Aug 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Adam R.

Position: Director

Appointed: 08 August 2019

Andrew H.

Position: Director

Appointed: 02 January 2019

Annick J.

Position: Director

Appointed: 22 May 2018

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 29 July 2016

David C.

Position: Director

Appointed: 04 January 2011

Arnd F.

Position: Director

Appointed: 15 October 2019

Resigned: 14 October 2022

John Q.

Position: Director

Appointed: 29 July 2016

Resigned: 18 October 2019

Todd C.

Position: Director

Appointed: 29 July 2016

Resigned: 25 July 2018

Martin G.

Position: Director

Appointed: 29 July 2016

Resigned: 02 January 2019

Martin G.

Position: Director

Appointed: 23 March 2010

Resigned: 29 July 2016

Richard G.

Position: Director

Appointed: 08 June 2009

Resigned: 01 March 2010

John A.

Position: Director

Appointed: 05 April 2005

Resigned: 31 July 2019

Richard D.

Position: Director

Appointed: 27 January 2005

Resigned: 29 July 2016

Darren R.

Position: Director

Appointed: 29 September 2004

Resigned: 30 September 2018

Alastair T.

Position: Secretary

Appointed: 29 September 2004

Resigned: 29 July 2016

Alastair T.

Position: Director

Appointed: 29 September 2004

Resigned: 07 March 2024

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2004

Resigned: 09 September 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 August 2004

Resigned: 09 September 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Lkq Corporation from Chicago, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lkq Euro Limited that entered Reading, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lkq Corporation

500 West Madison Street, Suite 2800, Chicago, Illinois, 60661, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware, Usa
Registration number 2859370
Notified on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lkq Euro Limited

1 London Street, Reading, Berkshire, RG1 4QW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 07780838
Notified on 29 July 2016
Ceased on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marine Mart April 2, 2012
Superside October 26, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (34 pages)

Company search

Advertisements