Company NameLandmark Properties (GB) Ltd
DirectorShafik Rahman
Company StatusActive
Company Number03570631
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Previous NameCity And Country Homes Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shafik Rahman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(18 years, 10 months after company formation)
Appointment Duration7 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Blenheim Terrace
Leeds
LS2 9HN
Secretary NameMr Omar Rahman
StatusCurrent
Appointed02 April 2017(18 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address16 Blenheim Terrace
Leeds
LS2 9HN
Director NameDr Mohammed Abdur Rahman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlett Hall Farm Eccup Moor Road
Eccup
Leeds
West Yorkshire
LS17 7RJ
Director NameFurrok Rahman
Date of BirthMay 1936 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlett Hall Farm Eccup Moor Road
Eccup
Leeds
LS17 7RJ
Secretary NameFurrok Rahman
NationalityIndian
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC8 Banjara Saman Road No12
Banjara Hills
Hyderabad
500034 (Ap)
Foreign

Contact

Websiteleed-properties-rent.co.uk

Location

Registered Address16 Blenheim Terrace
Leeds
LS2 9HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Mrs Samina Baig
99.00%
Ordinary
1 at £1Mrs Furrok Rahman
1.00%
Ordinary

Financials

Year2014
Net Worth£160,003
Cash£3,035
Current Liabilities£136,749

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

13 February 2004Delivered on: 5 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 30 dennistead crescent leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 June 2000Delivered on: 3 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 kingston terrace woodhouse lane leeds LS2 9BW. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 June 1999Delivered on: 3 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 May 1999Delivered on: 19 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 pennington grove leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 May 1999Delivered on: 12 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 14 william street leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 May 1999Delivered on: 12 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 dennistead crescent leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 May 1999Delivered on: 6 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 royal park terrace headingley leeds.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 May 1999Delivered on: 6 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 32 thornville road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 November 2022Confirmation statement made on 7 November 2022 with updates (5 pages)
7 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
2 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
20 October 2022Sub-division of shares on 25 February 2022 (4 pages)
31 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
23 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 December 2019Registered office address changed from 26 Blenheim Terrace Leeds West Yorkshire LS2 9HD to 16 Blenheim Terrace Leeds LS2 9HN on 9 December 2019 (1 page)
12 June 2019Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
3 June 2019Total exemption full accounts made up to 30 June 2017 (8 pages)
3 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
17 August 2017Director's details changed for Mr Shafik Rahman on 2 April 2017 (2 pages)
17 August 2017Director's details changed for Mr Shafik Rahman on 2 April 2017 (2 pages)
17 August 2017Change of details for Mr Shafik Rahman as a person with significant control on 2 April 2017 (2 pages)
17 August 2017Appointment of Mr Omar Rahman as a secretary on 2 April 2017 (2 pages)
17 August 2017Change of details for Mr Shafik Rahman as a person with significant control on 2 April 2017 (2 pages)
17 August 2017Appointment of Mr Omar Rahman as a secretary on 2 April 2017 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 26 Blenheim Terrace Leeds LS2 9HD (1 page)
10 August 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
10 August 2017Notification of Shafik Rahman as a person with significant control on 2 April 2017 (2 pages)
10 August 2017Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 26 Blenheim Terrace Leeds LS2 9HD (1 page)
10 August 2017Termination of appointment of Furrok Rahman as a director on 2 April 2017 (1 page)
10 August 2017Notification of Shafik Rahman as a person with significant control on 2 April 2017 (2 pages)
10 August 2017Termination of appointment of Furrok Rahman as a secretary on 2 April 2017 (1 page)
10 August 2017Termination of appointment of Furrok Rahman as a director on 2 April 2017 (1 page)
10 August 2017Termination of appointment of Furrok Rahman as a secretary on 2 April 2017 (1 page)
10 August 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
10 August 2017Appointment of Mr Shafik Rahman as a director on 2 April 2017 (2 pages)
10 August 2017Appointment of Mr Shafik Rahman as a director on 2 April 2017 (2 pages)
8 August 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
8 August 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 December 2016Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
13 December 2016Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
10 October 2016Amended total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2016Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
10 October 2016Amended total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2016Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
9 October 2016Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
9 October 2016Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
9 October 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
9 October 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
1 June 2016Termination of appointment of Mohammed Abdur Rahman as a director on 21 March 2016 (1 page)
1 June 2016Termination of appointment of Mohammed Abdur Rahman as a director on 21 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Dr Mohammed Abdur Rahman on 21 May 2012 (2 pages)
24 June 2013Director's details changed for Furrok Rahman on 21 May 2012 (2 pages)
24 June 2013Director's details changed for Dr Mohammed Abdur Rahman on 21 May 2012 (2 pages)
24 June 2013Director's details changed for Furrok Rahman on 21 May 2012 (2 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
14 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2008 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2008 (1 page)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2011Annual return made up to 20 May 2009 with a full list of shareholders (10 pages)
13 July 2011Annual return made up to 20 May 2009 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
13 November 2008Registered office changed on 13/11/2008 from 5 holt avenue leeds LS16 8DH (1 page)
13 November 2008Registered office changed on 13/11/2008 from 5 holt avenue leeds LS16 8DH (1 page)
10 October 2008Return made up to 20/05/08; no change of members (7 pages)
10 October 2008Return made up to 20/05/08; no change of members (7 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 March 2008Compulsory strike-off action has been discontinued (1 page)
29 March 2008Compulsory strike-off action has been discontinued (1 page)
28 March 2008Return made up to 20/05/07; full list of members (7 pages)
28 March 2008Return made up to 20/05/07; full list of members (7 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
15 May 2007Return made up to 20/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2007Return made up to 20/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2006Return made up to 20/05/05; full list of members (7 pages)
12 April 2006Return made up to 20/05/05; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 October 2004Return made up to 20/05/03; full list of members (7 pages)
4 October 2004Return made up to 20/05/03; full list of members (7 pages)
4 October 2004Return made up to 20/05/04; full list of members (7 pages)
4 October 2004Return made up to 20/05/04; full list of members (7 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
22 December 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
24 March 2003Return made up to 20/05/02; full list of members (7 pages)
24 March 2003Return made up to 20/05/02; full list of members (7 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2000 (3 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2000 (3 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 February 2002Total exemption small company accounts made up to 31 May 1999 (3 pages)
21 February 2002Total exemption small company accounts made up to 31 May 1999 (3 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
17 August 2001Return made up to 20/05/01; full list of members (6 pages)
17 August 2001Return made up to 20/05/00; full list of members (6 pages)
17 August 2001Return made up to 20/05/01; full list of members (6 pages)
17 August 2001Return made up to 20/05/00; full list of members (6 pages)
10 July 2001First Gazette notice for compulsory strike-off (1 page)
10 July 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
19 April 1999Company name changed city and country homes LTD\certificate issued on 20/04/99 (2 pages)
19 April 1999Company name changed city and country homes LTD\certificate issued on 20/04/99 (2 pages)
20 May 1998Incorporation (15 pages)
20 May 1998Incorporation (15 pages)