Leeds
West Yorkshire
LS7 3LW
Director Name | Mrs Daljinder Kaur Manku |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Potternewton Lane Leeds West Yorkshire LS7 3LW |
Director Name | Mr Daniel Latto |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2011) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | 30 Morritt Avenue Halton Leeds LS15 7SA |
Secretary Name | Mr Mushtaq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | 1a Potternewton Lane Leeds West Yorkshire LS7 3LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Registered office address changed from 67 Cross Green Lane Halton Leeds West Yorkshire LS15 7SA United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Registered office address changed from 67 Cross Green Lane Halton Leeds West Yorkshire LS15 7SA United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
8 February 2011 | Registered office address changed from Abraham Accountants Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Abraham Accountants Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Abraham Accountants Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 8 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Daniel Latto as a director (1 page) |
4 February 2011 | Termination of appointment of Daniel Latto as a director (1 page) |
4 February 2011 | Appointment of Mr Rugbeer Singh Lally as a director (2 pages) |
4 February 2011 | Appointment of Mrs Daljinder Kaur Manku as a director (2 pages) |
4 February 2011 | Appointment of Mr Rugbeer Singh Lally as a director (2 pages) |
4 February 2011 | Appointment of Mrs Daljinder Kaur Manku as a director (2 pages) |
17 January 2011 | Termination of appointment of Mushtaq Ahmed as a secretary (1 page) |
17 January 2011 | Termination of appointment of Mushtaq Ahmed as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Director's Change of Particulars / daniel latto / 05/09/2008 / HouseName/Number was: , now: 30; Street was: 18 birch avenue, now: morritt avenue; Area was: , now: halton; Post Code was: LS15 7QY, now: LS15 7SA (1 page) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / daniel latto / 05/09/2008 (1 page) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
16 April 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
16 April 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
13 November 2003 | Company name changed latto property investments limit ed\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed latto property investments limit ed\certificate issued on 13/11/03 (2 pages) |
14 October 2003 | Return made up to 31/08/03; full list of members
|
14 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members
|
18 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: c/o adam & co accountants woolston house tetley street bradford BD1 2NP (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: c/o adam & co accountants woolston house tetley street bradford BD1 2NP (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (2 pages) |
10 September 2001 | Secretary resigned (2 pages) |
10 September 2001 | Director resigned (2 pages) |
10 September 2001 | Secretary resigned (2 pages) |
31 August 2001 | Incorporation (13 pages) |