Company NameC M Morars Limited
DirectorDamyanti Chandrakant Lala
Company StatusActive
Company Number04838927
CategoryPrivate Limited Company
Incorporation Date21 July 2003(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameDamyanti Chandrakant Lala
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address33 Tingle View
Leeds
LS12 6LJ
Secretary NameChandrakant Morar Lala
NationalityBritish
StatusCurrent
Appointed01 July 2004(11 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleAdmin
Correspondence Address33 Tingle View
Leeds
LS12 6LJ
Director NameMiss Bina Lala
Date of BirthJanuary 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 11 September 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Tingle View
Leeds
LS12 6LJ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address33 Tingle View
Leeds
LS12 6LJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Chandrakant Lala
100.00%
Ordinary

Financials

Year2014
Net Worth£13,483
Cash£21,972

Accounts

Latest Accounts31 March 2022 (12 months ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2022 (8 months, 1 week ago)
Next Return Due4 August 2023 (4 months, 1 week from now)

Filing History

31 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
9 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Termination of appointment of Bina Lala as a director (1 page)
25 September 2012Termination of appointment of Bina Lala as a director (1 page)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Damyant Chandrakant Lala on 1 November 2009 (2 pages)
20 June 2012Director's details changed for Damyant Chandrakant Lala on 1 November 2009 (2 pages)
20 June 2012Director's details changed for Damyant Chandrakant Lala on 1 November 2009 (2 pages)
12 June 2012Appointment of Miss Bina Lala as a director (2 pages)
12 June 2012Appointment of Miss Bina Lala as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Damyant Chandrakant Lala on 1 September 2011 (2 pages)
2 September 2011Secretary's details changed for Chandrakant Morar Lala on 1 September 2011 (1 page)
2 September 2011Director's details changed for Damyant Chandrakant Lala on 1 September 2011 (2 pages)
2 September 2011Secretary's details changed for Chandrakant Morar Lala on 1 September 2011 (1 page)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Damyant Chandrakant Lala on 1 September 2011 (2 pages)
2 September 2011Secretary's details changed for Chandrakant Morar Lala on 1 September 2011 (1 page)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Damyant Chandrakant Lala on 21 July 2010 (2 pages)
14 August 2010Registered office address changed from 394 Burley Road Leeds West Yorkshire LS4 2SN on 14 August 2010 (1 page)
14 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Damyant Chandrakant Lala on 21 July 2010 (2 pages)
14 August 2010Registered office address changed from 394 Burley Road Leeds West Yorkshire LS4 2SN on 14 August 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Register inspection address has been changed (2 pages)
28 November 2009Register inspection address has been changed (2 pages)
27 August 2009Return made up to 21/07/09; full list of members (3 pages)
27 August 2009Return made up to 21/07/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 21/07/08; full list of members (3 pages)
15 September 2008Return made up to 21/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 21/07/06; full list of members (2 pages)
11 January 2007Return made up to 21/07/06; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 21/07/05; full list of members (2 pages)
24 August 2005Return made up to 21/07/05; full list of members (2 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 September 2004Return made up to 21/07/04; full list of members (7 pages)
2 September 2004Return made up to 21/07/04; full list of members (7 pages)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
23 February 2004Ad 21/07/03--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
23 February 2004£ nc 100/201 21/07/03 (1 page)
23 February 2004Ad 21/07/03--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
23 February 2004£ nc 100/201 21/07/03 (1 page)
6 August 2003Registered office changed on 06/08/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
21 July 2003Incorporation (22 pages)
21 July 2003Incorporation (22 pages)