Leeds
LS1 2BH
Director Name | Miss Shireen Muqtadir |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Broxley Mead Luton Beda LU4 9HP |
Secretary Name | Rukhsar Shah |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Culham Court Redford Way Uxbridge Middlesex UB8 1SY |
Website | mintstead.co.uk |
---|---|
Telephone | 01582 750101 |
Telephone region | Luton |
Registered Address | 10-12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Roksana Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,174 |
Cash | £108,919 |
Current Liabilities | £115,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
24 February 2016 | Delivered on: 2 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
20 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 October 2022 | Confirmation statement made on 12 October 2022 with updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 January 2022 | Registered office address changed from 11 George Street West Luton Bedfordshire LU1 2BJ England to 10-12 East Parade Leeds LS1 2BH on 11 January 2022 (1 page) |
28 October 2021 | Confirmation statement made on 12 October 2021 with updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 January 2021 | Resolutions
|
20 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 February 2019 | Registered office address changed from 11 11 George Street West Luton Bedfordshire LU1 2BJ England to 11 George Street West Luton Bedfordshire LU1 2BJ on 7 February 2019 (1 page) |
8 January 2019 | Registered office address changed from Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to 11 11 George Street West Luton Bedfordshire LU1 2BJ on 8 January 2019 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 March 2018 | Satisfaction of charge 067120020001 in full (1 page) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Registration of charge 067120020001, created on 24 February 2016 (15 pages) |
2 March 2016 | Registration of charge 067120020001, created on 24 February 2016 (15 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Registered office address changed from 27 Upper George Street Luton Beds LU1 2RD to Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 27 Upper George Street Luton Beds LU1 2RD to Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 29 April 2015 (1 page) |
10 November 2014 | Director's details changed for Miss Roksana Akhtar on 1 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Miss Roksana Akhtar on 1 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Miss Roksana Akhtar on 1 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
27 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 June 2010 | Certificate of fact - name correction from minstead LTD. To mintstead LTD. (1 page) |
18 June 2010 | Certificate of fact - name correction from minstead LTD. To mintstead LTD. (1 page) |
13 May 2010 | Director's details changed for Miss Roksana Akhtar on 1 October 2009 (1 page) |
13 May 2010 | Director's details changed for Miss Roksana Akhtar on 1 October 2009 (1 page) |
13 May 2010 | Director's details changed for Miss Roksana Akhtar on 24 November 2009 (1 page) |
13 May 2010 | Director's details changed for Miss Roksana Akhtar on 24 November 2009 (1 page) |
13 May 2010 | Director's details changed for Miss Roksana Akhtar on 1 October 2009 (1 page) |
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Company name changed apple estate agents LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Company name changed apple estate agents LIMITED\certificate issued on 10/05/10
|
5 May 2010 | Termination of appointment of Rukhsar Shah as a secretary (1 page) |
5 May 2010 | Termination of appointment of Rukhsar Shah as a secretary (1 page) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Registered office address changed from 33-35 Newbedford Road Luton Beds LU11SE United Kingdom on 24 October 2009 (2 pages) |
24 October 2009 | Registered office address changed from 33-35 Newbedford Road Luton Beds LU11SE United Kingdom on 24 October 2009 (2 pages) |
3 September 2009 | Appointment terminated director shireen muqtadir (1 page) |
3 September 2009 | Appointment terminated director shireen muqtadir (1 page) |
1 October 2008 | Incorporation (15 pages) |
1 October 2008 | Incorporation (15 pages) |