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 | 20 years, 5 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 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 22 March 2024 (3 months, 1 week 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 |
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 | Change of details for Mr Faisal Khan as a person with significant control on 2 January 2020 (2 pages) |
20 January 2020 | Cessation of Amaan Ahmed Khan as a person with significant control on 2 January 2020 (1 page) |
20 January 2020 | Cessation of Faizan Ahmed Khan as a person with significant control on 2 January 2020 (1 page) |
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 | Director's details changed for Mr Faisal Khan 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 | 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) |
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 Amaan Ahmed Khan as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Secretary's details changed for Firdous Parveen Khan on 1 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 | 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 | 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 | 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 | Registered office changed on 23/08/03 from: 53 woodsley road leeds LS6 1SB (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New director appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (9 pages) |
3 July 2003 | Incorporation (9 pages) |