Leyton Uk Partners LLP LONDON


Founded in 2013, Leyton Uk Partners LLP, classified under reg no. OC388386 is an active company. Currently registered at Harmsworth House EC4Y 8DP, London the company has been in the business for eleven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

As of 15 May 2024, our data shows no information about any ex officers on these positions.

Leyton Uk Partners LLP Address / Contact

Office Address Harmsworth House
Office Address2 13-15 Bouverie Street
Town London
Post code EC4Y 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC388386
Date of Incorporation Wed, 9th Oct 2013
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Francois G.

Position: LLP Designated Member

Appointed: 01 April 2022

Leyton Uk Limited

Position: Corporate LLP Designated Member

Appointed: 01 June 2019

Susan B.

Position: LLP Designated Member

Appointed: 31 August 2021

Resigned: 01 April 2022

David K.

Position: LLP Member

Appointed: 01 November 2016

Resigned: 30 June 2019

Charles S.

Position: LLP Member

Appointed: 01 October 2016

Resigned: 01 August 2018

Alejandro A.

Position: LLP Member

Appointed: 01 September 2016

Resigned: 01 August 2018

Heloise F.

Position: LLP Member

Appointed: 01 August 2016

Resigned: 10 May 2017

William L.

Position: LLP Member

Appointed: 01 August 2016

Resigned: 01 September 2018

Nicholas P.

Position: LLP Member

Appointed: 01 August 2016

Resigned: 01 September 2018

Darren B.

Position: LLP Member

Appointed: 01 August 2016

Resigned: 30 November 2017

Colin B.

Position: LLP Member

Appointed: 19 June 2016

Resigned: 01 August 2018

Emilie C.

Position: LLP Member

Appointed: 17 May 2016

Resigned: 01 August 2018

Charles P.

Position: LLP Member

Appointed: 17 May 2016

Resigned: 01 August 2018

Joseph K.

Position: LLP Member

Appointed: 01 December 2015

Resigned: 30 November 2017

David R.

Position: LLP Member

Appointed: 01 December 2015

Resigned: 22 April 2016

Louis P.

Position: LLP Member

Appointed: 01 December 2015

Resigned: 01 August 2018

Magnus B.

Position: LLP Member

Appointed: 01 December 2015

Resigned: 30 November 2017

Jonathan S.

Position: LLP Member

Appointed: 01 May 2015

Resigned: 01 May 2015

Mark R.

Position: LLP Member

Appointed: 01 May 2015

Resigned: 01 May 2015

Craig H.

Position: LLP Member

Appointed: 06 April 2015

Resigned: 01 July 2018

Sara P.

Position: LLP Member

Appointed: 02 March 2015

Resigned: 31 March 2017

Harriet M.

Position: LLP Member

Appointed: 02 March 2015

Resigned: 06 May 2015

Thomas S.

Position: LLP Member

Appointed: 01 January 2015

Resigned: 01 August 2018

Rebecca H.

Position: LLP Member

Appointed: 01 January 2015

Resigned: 01 August 2018

Dominic B.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 31 January 2017

Mark P.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 30 June 2019

James B.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 01 August 2018

Dominic L.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 01 August 2018

Ahmed T.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 01 August 2018

Coralie C.

Position: LLP Member

Appointed: 01 November 2014

Resigned: 01 August 2018

Jill S.

Position: LLP Member

Appointed: 16 September 2014

Resigned: 31 January 2019

Alastair H.

Position: LLP Member

Appointed: 01 August 2014

Resigned: 01 September 2018

Mark H.

Position: LLP Member

Appointed: 01 July 2014

Resigned: 01 August 2018

Joseph C.

Position: LLP Member

Appointed: 06 April 2014

Resigned: 30 November 2017

Naami K.

Position: LLP Member

Appointed: 01 February 2014

Resigned: 31 December 2015

Said B.

Position: LLP Member

Appointed: 01 February 2014

Resigned: 26 April 2017

Joseph N.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 23 December 2013

Eileen K.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 31 October 2014

Ritesh V.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 20 August 2015

Richard V.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 10 January 2014

Nadine T.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 16 December 2016

Perry H.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 05 April 2018

Clare H.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 31 May 2019

Christopher H.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 01 August 2018

James S.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 30 June 2019

Joshua P.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 30 June 2019

Thomas M.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 01 May 2018

Niki B.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 14 August 2015

Guang D.

Position: LLP Designated Member

Appointed: 09 October 2013

Resigned: 29 February 2020

Radeep M.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 30 June 2019

Simbarashe M.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 01 September 2018

Leon L.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 28 February 2014

Victor R.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 01 September 2018

William G.

Position: LLP Designated Member

Appointed: 09 October 2013

Resigned: 31 August 2021

Herve M.

Position: LLP Member

Appointed: 09 October 2013

Resigned: 15 May 2015

People with significant control

The list of PSCs who own or have control over the company consists of 42 names. As we found, there is Leyton Uk Limited from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is William G. This PSC and has 25-50% voting rights. Then there is Guang D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Leyton Uk Limited

13-15 Bouverie Street, Harmsworth House, London, EC4Y 8DP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Company Register
Registration number 06977112
Notified on 31 August 2021
Nature of control: significiant influence or control

William G.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: right to manage 75,01% to 100% of surplus assets
25-50% voting rights

Guang D.

Notified on 6 April 2016
Ceased on 29 February 2020
Nature of control: 25-50% voting rights

Joshua P.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

Radeep M.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

David K.

Notified on 1 November 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

James S.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

Claire H.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Jill S.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Victor R.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Alistair H.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Simbarashe M.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Nicholas P.

Notified on 22 July 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

William L.

Notified on 22 July 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Charles S.

Notified on 1 October 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Coralie C.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Mark H.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

James B.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Dominic L.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Rebecca H.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Ahmed T.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Thomas S.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Emilie C.

Notified on 17 May 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Louis P.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Charles P.

Notified on 17 May 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Colin B.

Notified on 1 June 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Alejandro A.

Notified on 1 September 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Craig H.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: significiant influence or control

Thomas M.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Perry H.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

Magnus B.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Joseph K.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Darren B.

Notified on 22 July 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Joseph C.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Mark R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Heloise F.

Notified on 22 July 2016
Ceased on 10 May 2017
Nature of control: significiant influence or control

Said B.

Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control: significiant influence or control

Sara P.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Dominic B.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: significiant influence or control

Nadine T.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand418 9381 129 000572 366937 966535 052166 908166 138
Current Assets3 940 7727 194 6054 347 3605 493 2852 372 0512 150 6352 287 019
Debtors3 521 8346 065 6053 774 9944 555 3191 836 9991 983 7272 120 881
Net Assets Liabilities2 348 5585 448 8312 579 6661 537 696554 64121 24421 244
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-320 000770 0891 124 680448 09658 62715 200 
Average Number Employees During Period10109161010 
Creditors1 912 214975 685643 0143 507 4931 758 7832 114 1912 265 775
Net Current Assets Liabilities2 028 5586 218 9203 704 3461 985 792613 26836 44421 244
Total Assets Less Current Liabilities2 028 5586 966 5733 704 3461 985 792613 26821 24421 244

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 27th, April 2022
Free Download (1 page)

Company search

Advertisements