Company NameGroupkhan Limited
DirectorFaisal Khan
Company StatusActive
Company Number04819240
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Previous NamesLandlord Services Ltd and Yorkshire Distribution Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Faisal Khan
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressManagement Office Sunshine Mills Management Office
Leeds
LS12 3HT
Secretary NameFirdous Parveen Khan
NationalityBritish
StatusCurrent
Appointed16 July 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressManagement Office Sunshine Mills Wortley Road
Leeds
LS12 3HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Hyde Park Road
Leeds
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Faisal Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£11,013
Cash£19,466
Current Liabilities£8,153

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 March 2023 (9 months, 1 week ago)
Next Return Due22 March 2024 (3 months, 1 week from now)

Charges

18 October 2017Delivered on: 1 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property sunshine mills whingate wortley title numbers WYK267165, WYK398041, WYK377255 and WYK381389 (part) and WYK578807 (part).
Outstanding
2 June 2016Delivered on: 2 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 January 2020Change of details for Mr Faisal Khan as a person with significant control on 2 January 2020 (2 pages)
20 January 2020Cessation of Amaan Ahmed Khan as a person with significant control on 2 January 2020 (1 page)
20 January 2020Cessation of Faizan Ahmed Khan as a person with significant control on 2 January 2020 (1 page)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 October 2018Director's details changed for Mr Faisal Khan on 1 October 2018 (2 pages)
2 October 2018Change of details for Mr Faizan Ahmed Khan as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Registered office address changed from 53 Woodsley Road Leeds LS6 1SB England to Management Office Sunshine Mills Wortley Road Leeds Westyorkshire LS12 3HT on 2 October 2018 (1 page)
2 October 2018Change of details for Mr Faisal Khan as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Change of details for Mr Amaan Ahmed Khan as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Secretary's details changed for Firdous Parveen Khan on 1 October 2018 (1 page)
9 August 2018Part of the property or undertaking has been released from charge 048192400001
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(6 pages)
9 August 2018Part of the property or undertaking has been released from charge 048192400001
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(6 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 November 2017Registered office address changed from 7 Duke Way Wakefield West Yorkshire WF1 2ER England to 53 Woodsley Road Leeds LS6 1SB on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 7 Duke Way Wakefield West Yorkshire WF1 2ER England to 53 Woodsley Road Leeds LS6 1SB on 2 November 2017 (1 page)
1 November 2017Registration of charge 048192400002, created on 18 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
1 November 2017Registration of charge 048192400002, created on 18 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 August 2016Registered office address changed from 53 Woodsley Road Leeds LS6 1SB to 7 Duke Way Wakefield West Yorkshire WF1 2ER on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 53 Woodsley Road Leeds LS6 1SB to 7 Duke Way Wakefield West Yorkshire WF1 2ER on 8 August 2016 (1 page)
2 June 2016Registration of charge 048192400001, created on 2 June 2016 (42 pages)
2 June 2016Registration of charge 048192400001, created on 2 June 2016 (42 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
24 June 2013Company name changed yorkshire distribution services LTD\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Company name changed yorkshire distribution services LTD\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2013Registered office address changed from 145-149 Cardigan Road Leeds West Yorkshire LS6 1LJ on 23 June 2013 (1 page)
23 June 2013Registered office address changed from 145-149 Cardigan Road Leeds West Yorkshire LS6 1LJ on 23 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Faisal Khan on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Faisal Khan on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Faisal Khan on 1 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 53 woodsley road leeds yorkshire LS6 1SB (1 page)
2 April 2009Registered office changed on 02/04/2009 from 53 woodsley road leeds yorkshire LS6 1SB (1 page)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2007Company name changed landlord services LTD\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed landlord services LTD\certificate issued on 25/07/07 (2 pages)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 03/07/06; full list of members (2 pages)
8 August 2006Return made up to 03/07/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 03/07/05; full list of members (2 pages)
16 August 2005Return made up to 03/07/05; full list of members (2 pages)
4 October 2004Return made up to 03/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2004Return made up to 03/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2003Registered office changed on 23/08/03 from: 53 woodsley road leeds LS6 1SB (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 53 woodsley road leeds LS6 1SB (1 page)
23 August 2003New director appointed (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003New director appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (9 pages)
3 July 2003Incorporation (9 pages)