Company NameLand Light Limited
DirectorHarith Harry Albazie
Company StatusActive
Company Number04274499
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Mohammed Rashidul Huque
StatusCurrent
Appointed01 April 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressFirst Floor 6 Butts Court
Leeds
LS1 5JS
Director NameMr Harith Harry Albazie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Butts Court
Leeds
LS1 5JS
Director NameDr Ahmed Albazie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Broomfield
Leeds
West Yorkshire
LS16 6AE
Secretary NameNihal Albazie
NationalityBritish
StatusResigned
Appointed03 October 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address9 Broomfield
Adel
Leeds
West Yorkshire
LS16 6AE
Director NameMr Alharith Albazie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Broomfield
Leeds
West Yorkshire
LS16 6AE
Secretary NameLena Al-Bazie
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address9 Broomfield
Leeds
West Yorkshire
LS16 6AE
Director NameMs Zaynab Albazie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Clarendon Road
Leeds
LS2 9NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor
6 Butts Court
Leeds
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

600 at £0.1Alharith Albazie
60.00%
Ordinary
400 at £0.1Ahmed Albazie
40.00%
Ordinary

Financials

Year2014
Net Worth-£17,048
Cash£37,671
Current Liabilities£75,278

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Charges

6 February 2017Delivered on: 9 February 2017
Persons entitled: Prosperity Noor Limited

Classification: A registered charge
Particulars: Land on the north west side of clarendon road leeds t/no WYK546394.
Outstanding
31 January 2005Delivered on: 17 February 2005
Satisfied on: 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold of samara plaza,clarendon rd,leeds,west yorkshire LS2 9DU.
Fully Satisfied
4 January 2005Delivered on: 7 January 2005
Satisfied on: 1 April 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 March 2022All of the property or undertaking has been released from charge 042744990003 (1 page)
30 March 2022Satisfaction of charge 042744990003 in full (1 page)
18 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 April 2021Withdrawal of a person with significant control statement on 16 April 2021 (2 pages)
16 April 2021Notification of Samara Group Holdings Ltd as a person with significant control on 13 December 2019 (2 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
4 September 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
20 June 2018Registered office address changed from Oxford House Oxford Row Leeds LS1 3BE to First Floor 6 Butts Court Leeds LS1 5JS on 20 June 2018 (1 page)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 February 2017Registration of charge 042744990003, created on 6 February 2017 (7 pages)
9 February 2017Registration of charge 042744990003, created on 6 February 2017 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
16 September 2015Director's details changed for Mr Alharith Albazie on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Alharith Albazie on 16 September 2015 (2 pages)
31 March 2015Registered office address changed from Office 7, Basinghall Buildings Upper Basinghall Street Leeds LS1 5HR England to Oxford House Oxford Row Leeds LS1 3BE on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Office 7, Basinghall Buildings Upper Basinghall Street Leeds LS1 5HR England to Oxford House Oxford Row Leeds LS1 3BE on 31 March 2015 (1 page)
10 February 2015Registered office address changed from 28-30 Clarendon Road Leeds LS2 9NZ to Office 7, Basinghall Buildings Upper Basinghall Street Leeds LS1 5HR on 10 February 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2015Registered office address changed from 28-30 Clarendon Road Leeds LS2 9NZ to Office 7, Basinghall Buildings Upper Basinghall Street Leeds LS1 5HR on 10 February 2015 (1 page)
16 September 2014Termination of appointment of Lena Al-Bazie as a secretary on 1 April 2013 (1 page)
16 September 2014Termination of appointment of Lena Al-Bazie as a secretary on 1 April 2013 (1 page)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Appointment of Mr Mohammed Rashidul Huque as a secretary on 1 April 2013 (2 pages)
16 September 2014Appointment of Mr Mohammed Rashidul Huque as a secretary on 1 April 2013 (2 pages)
16 September 2014Termination of appointment of Lena Al-Bazie as a secretary on 1 April 2013 (1 page)
16 September 2014Appointment of Mr Mohammed Rashidul Huque as a secretary on 1 April 2013 (2 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Termination of appointment of Zaynab Albazie as a director (1 page)
5 September 2013Appointment of Mr Alharith Albazie as a director (2 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Termination of appointment of Zaynab Albazie as a director (1 page)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Appointment of Mr Alharith Albazie as a director (2 pages)
5 March 2013Director's details changed for Ms Zaynab Albazie on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 35 1St Floor 35 Cromer Terrace Leeds LS2 9JU United Kingdom on 5 March 2013 (1 page)
5 March 2013Director's details changed for Ms Zaynab Albazie on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 35 1St Floor 35 Cromer Terrace Leeds LS2 9JU United Kingdom on 5 March 2013 (1 page)
5 March 2013Director's details changed for Ms Zaynab Albazie on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 35 1St Floor 35 Cromer Terrace Leeds LS2 9JU United Kingdom on 5 March 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Registered office address changed from 203 Clarendon Road Leeds LS2 9DU on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 203 Clarendon Road Leeds LS2 9DU on 25 October 2012 (1 page)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
15 September 2011Appointment of Ms Zaynab Albazie as a director (2 pages)
15 September 2011Appointment of Ms Zaynab Albazie as a director (2 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
15 September 2011Termination of appointment of Alharith Albazie as a director (1 page)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
15 September 2011Termination of appointment of Alharith Albazie as a director (1 page)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
18 July 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2010Director's details changed for Alharith Albazie on 1 July 2010 (2 pages)
10 November 2010Director's details changed for Alharith Albazie on 1 July 2010 (2 pages)
10 November 2010Director's details changed for Alharith Albazie on 1 July 2010 (2 pages)
10 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 September 2009Return made up to 21/08/09; full list of members (4 pages)
24 September 2009Return made up to 21/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 October 2008Return made up to 21/08/08; full list of members (4 pages)
16 October 2008Return made up to 21/08/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
21 February 2008Return made up to 21/08/07; no change of members (6 pages)
21 February 2008Return made up to 21/08/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 October 2006Return made up to 21/08/06; full list of members (7 pages)
10 October 2006Return made up to 21/08/06; full list of members (7 pages)
19 September 2006Amended accounts made up to 31 August 2005 (7 pages)
19 September 2006Amended accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 October 2005Return made up to 21/08/05; full list of members (7 pages)
14 October 2005Return made up to 21/08/05; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
17 February 2005Particulars of mortgage/charge (5 pages)
17 February 2005Particulars of mortgage/charge (5 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
12 August 2004Return made up to 21/08/04; full list of members (7 pages)
12 August 2004Return made up to 21/08/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
29 August 2003Return made up to 21/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
16 July 2003New director appointed (4 pages)
16 July 2003New secretary appointed (4 pages)
16 July 2003New director appointed (4 pages)
16 July 2003New secretary appointed (4 pages)
16 July 2003Director resigned (2 pages)
16 July 2003Secretary resigned (2 pages)
16 July 2003Director resigned (2 pages)
16 July 2003Secretary resigned (2 pages)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 November 2002Return made up to 21/08/02; full list of members (7 pages)
7 November 2002Return made up to 21/08/02; full list of members (7 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 August 2001Incorporation (15 pages)
21 August 2001Incorporation (15 pages)