Leeds
LS12 3HT
Secretary Name | Firdous Parveen Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | Management Office Sunshine Mills Wortley Road Leeds LS12 3HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 21 Hyde Park Road Leeds LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mr Faisal Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,013 |
Cash | £19,466 |
Current Liabilities | £8,153 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 March 2023 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 March 2024 (11 months, 3 weeks from now) |
18 October 2017 | Delivered 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 2016 | Delivered on: 2 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
---|---|
22 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 May 2021 | Registered office address changed from 21 Hyde Park Road Leeds England LS6 1PY England to 21 Hyde Park Road Leeds LS6 1PY on 22 May 2021 (1 page) |
22 May 2021 | Registered office address changed from Management Office Sunshine Mills Wortley Road Leeds Westyorkshire LS12 3HT England to 21 Hyde Park Road Leeds England LS6 1PY on 22 May 2021 (1 page) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 January 2020 | Cessation of Faizan Ahmed Khan as a person with significant control on 2 January 2020 (1 page) |
20 January 2020 | Cessation of Amaan Ahmed Khan as a person with significant control on 2 January 2020 (1 page) |
20 January 2020 | Change of details for Mr Faisal Khan as a person with significant control on 2 January 2020 (2 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 October 2018 | Change of details for Mr Faisal Khan as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Change of details for Mr Faizan Ahmed Khan as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Faisal Khan on 1 October 2018 (2 pages) |
2 October 2018 | Secretary's details changed for Firdous Parveen Khan on 1 October 2018 (1 page) |
2 October 2018 | Change of details for Mr Amaan Ahmed Khan as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Registered 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) |
9 August 2018 | Part of the property or undertaking has been released from charge 048192400001
|
9 August 2018 | Part of the property or undertaking has been released from charge 048192400001
|
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 November 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 048192400002, created on 18 October 2017
|
1 November 2017 | Registration of charge 048192400002, created on 18 October 2017
|
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 August 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 048192400001, created on 2 June 2016 (42 pages) |
2 June 2016 | Registration of charge 048192400001, created on 2 June 2016 (42 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
24 June 2013 | Company name changed yorkshire distribution services LTD\certificate issued on 24/06/13
|
24 June 2013 | Company name changed yorkshire distribution services LTD\certificate issued on 24/06/13
|
23 June 2013 | Registered office address changed from 145-149 Cardigan Road Leeds West Yorkshire LS6 1LJ on 23 June 2013 (1 page) |
23 June 2013 | Registered office address changed from 145-149 Cardigan Road Leeds West Yorkshire LS6 1LJ on 23 June 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Faisal Khan on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Faisal Khan on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Faisal Khan on 1 January 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 53 woodsley road leeds yorkshire LS6 1SB (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 53 woodsley road leeds yorkshire LS6 1SB (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Company name changed landlord services LTD\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed landlord services LTD\certificate issued on 25/07/07 (2 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
4 October 2004 | Return made up to 03/07/04; full list of members
|
4 October 2004 | Return made up to 03/07/04; full list of members
|
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 53 woodsley road leeds LS6 1SB (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 53 woodsley road leeds LS6 1SB (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (9 pages) |
3 July 2003 | Incorporation (9 pages) |