LEJARA HOLDINGS LIMITED - SURREY
Company Profile | Company Filings |
Overview
LEJARA HOLDINGS LIMITED is a Private Limited Company from SURREY and has the status: Active.
LEJARA HOLDINGS LIMITED was incorporated 40 years ago on 18/05/1983 and has the registered number: 01724396. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LEJARA HOLDINGS LIMITED was incorporated 40 years ago on 18/05/1983 and has the registered number: 01724396. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LEJARA HOLDINGS LIMITED - SURREY
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
WEY COURT WEST, UNION ROAD
SURREY
GU9 7PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SOUTHERN SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-10-21 | CURRENT | ||
GARY ROBERT KEEVIL | Sep 1957 | British | Director | 1999-06-30 | CURRENT |
CARLETON ADRIAN YOUNG | Jun 1955 | British | Director | RESIGNED | |
TOM CLIFFORD WALKER | Nov 1940 | British | Director | 1994-03-02 UNTIL 1998-10-19 | RESIGNED |
HOWARD SUTTON | Aug 1951 | British | Director | 1993-07-08 UNTIL 1994-03-02 | RESIGNED |
MR JOHN ALBERT SMITH | Nov 1942 | British | Director | 1995-05-19 UNTIL 1997-07-10 | RESIGNED |
MR RONALD JOHN PETERSEN | Sep 1946 | American | Director | 1998-10-19 UNTIL 1999-06-30 | RESIGNED |
COLIN MARSDEN | Nov 1946 | British | Director | 1997-07-10 UNTIL 1999-06-30 | RESIGNED |
MR DAVID JOHN LOFTUS | Jun 1961 | British | Director | 1993-07-08 UNTIL 1999-06-30 | RESIGNED |
MR JOHN ALAN GIBBS KING | Dec 1946 | British | Director | RESIGNED | |
CHRISTOPHER JOHN ALLANSON | Aug 1951 | South African | Director | 1999-06-30 UNTIL 2015-01-08 | RESIGNED |
MR JOHN ALAN GIBBS KING | Dec 1946 | British | Secretary | RESIGNED | |
JUDY VIRGINIA BRAIN | Jun 1974 | British | Secretary | 1999-08-12 UNTIL 2004-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Robert Keevil | 2016-04-06 | 9/1957 | Gaborone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-19 | 30-06-2023 | 25,906 Cash 363,556 equity |
ACCOUNTS - Final Accounts | 2023-04-26 | 30-06-2022 | 4,267 Cash 394,081 equity |
ACCOUNTS - Final Accounts | 2021-12-15 | 30-06-2021 | 20,919 Cash 368,195 equity |
ACCOUNTS - Final Accounts | 2021-06-03 | 30-06-2020 | 442 Cash 554,361 equity |
ACCOUNTS - Final Accounts | 2020-03-28 | 30-06-2019 | 11,978 Cash 531,368 equity |
Abbreviated Company Accounts - LEJARA HOLDINGS LIMITED | 2016-03-30 | 30-06-2015 | £37,170 Cash £440,380 equity |