Company NameLeeds Properties (UK) Limited
DirectorShafik Rahman
Company StatusActive
Company Number04387974
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shafik Rahman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Blenheim Terrace
Leeds
LS2 9HN
Secretary NameMr Omar Rahman
StatusCurrent
Appointed02 April 2017(15 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address16 Blenheim Terrace
Leeds
LS2 9HN
Secretary NameFurrok Rahman
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HD

Contact

Telephone0113 2456567
Telephone regionLeeds

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 £1Mr Shafik Rahman
99.00%
Ordinary
1 at £1Mrs Furrok Rahman
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£482,125

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 Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

9 November 2015Delivered on: 13 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 2 blenheim terrace, leeds, LS2 9JG registered at the land registry with title number WYK430055.
Outstanding
31 January 2008Delivered on: 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 blenheim terrace leeds west yorkshire t/no WYK430055. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

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 2017Director's details changed for Mr Shafik Rahman on 2 April 2017 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Confirmation statement made on 20 May 2017 with updates (5 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 secretary on 2 April 2017 (1 page)
10 August 2017Notification of Shafik Rahman as a person with significant control on 6 April 2016 (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 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)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
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)
12 April 2016Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
4 April 2016Director's details changed for Shafik Rahman on 21 May 2014 (2 pages)
13 November 2015Registration of charge 043879740002, created on 9 November 2015 (33 pages)
13 November 2015Registration of charge 043879740002, created on 9 November 2015 (33 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(12 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
30 September 2013Administrative restoration application (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
30 September 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(14 pages)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
14 July 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (10 pages)
9 June 2010Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Return made up to 27/09/08; full list of members (6 pages)
27 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 March 2008Return made up to 27/09/07; no change of members (6 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
15 May 2007Return made up to 27/09/06; no change of members (6 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 September 2005Return made up to 27/09/05; full list of members (6 pages)
30 December 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(6 pages)
30 December 2004Registered office changed on 30/12/04 from: 26 blenheim terrace, leeds, LS2 9HD (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 March 2003Return made up to 06/03/03; full list of members (6 pages)
6 March 2002Incorporation (16 pages)