Lenlyn Limited LONDON


Lenlyn started in year 1973 as Private Limited Company with registration number 01140115. The Lenlyn company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT.

At present there are 2 directors in the the company, namely Kurush S. and Bharat S.. In addition one secretary - Ramon O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lenlyn Limited Address / Contact

Office Address 85 Great Portland Street
Office Address2 1st Floor
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01140115
Date of Incorporation Wed, 17th Oct 1973
Industry Other business support service activities not elsewhere classified
End of financial Year 3rd March
Company age 51 years old
Account next due date Sun, 3rd Dec 2023 (143 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Kurush S.

Position: Director

Appointed: 30 September 2020

Bharat S.

Position: Director

Appointed: 01 June 2016

Ramon O.

Position: Secretary

Appointed: 18 January 2007

Nizarali T.

Position: Secretary

Resigned: 25 January 2001

Lars N.

Position: Secretary

Appointed: 13 September 2022

Resigned: 13 September 2022

James V.

Position: Secretary

Appointed: 31 August 2015

Resigned: 23 December 2021

Paul G.

Position: Director

Appointed: 13 April 2011

Resigned: 30 September 2020

Kurush S.

Position: Director

Appointed: 27 January 2005

Resigned: 01 March 2011

Adrian W.

Position: Secretary

Appointed: 02 December 2004

Resigned: 31 August 2015

Richard C.

Position: Director

Appointed: 26 September 2002

Resigned: 05 April 2004

Kurush S.

Position: Secretary

Appointed: 03 December 2001

Resigned: 18 January 2007

Michael M.

Position: Secretary

Appointed: 25 January 2001

Resigned: 02 December 2004

Trevor J.

Position: Director

Appointed: 20 January 1992

Resigned: 30 June 2014

Alan M.

Position: Director

Appointed: 31 December 1990

Resigned: 26 September 2002

Firozali T.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 2016

Hassanali T.

Position: Director

Appointed: 31 December 1990

Resigned: 11 June 2008

Nizarali T.

Position: Director

Appointed: 31 December 1990

Resigned: 10 June 2008

Zulfikarally T.

Position: Director

Appointed: 31 December 1990

Resigned: 29 May 2008

Gulamali T.

Position: Director

Appointed: 31 December 1990

Resigned: 01 August 1993

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Ice Fx Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lenlyn Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", 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.

Ice Fx Limited

85 Great Portland Street, London, W1W 7LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies House (England And Wales)
Registration number 13656248
Notified on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lenlyn Holdings Limited

85 Great Portland Street, 1st Floor, London, W1W 7LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to February 28, 2022
filed on: 9th, June 2023
Free Download (43 pages)

Company search