Yeadon
Leeds
LS19 7RE
Secretary Name | Mrs Nehla Suleman |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Carlow Street Middlesbrough Cleveland TS1 4SA |
Secretary Name | Mrs Nehla Suleman |
---|---|
Status | Resigned |
Appointed | 14 May 2015(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | 107 Carlow Street Middlesbrough Tees Valley TS1 4SA |
Director Name | Mrs Nehla Suleman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT Wales |
Registered Address | 5 Ivegate Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Mohammed Urfan Suleman 60.00% Ordinary |
---|---|
40 at £1 | Nehla Suleman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,991 |
Cash | £713 |
Current Liabilities | £26,132 |
Latest Accounts | 30 January 2019 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 January 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 25 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 9 July 2023 (overdue) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
---|---|
12 May 2020 | Withdraw the company strike off application (1 page) |
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2020 | Application to strike the company off the register (1 page) |
28 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 30 January 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Urfan Mohammed Suleman on 1 January 2019 (2 pages) |
3 June 2019 | Termination of appointment of Nehla Suleman as a director on 1 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Nehla Suleman as a secretary on 1 June 2019 (1 page) |
3 June 2019 | Cessation of Nehla Suleman as a person with significant control on 1 January 2018 (1 page) |
1 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
13 April 2018 | Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT to 5 Ivegate Ivegate Yeadon Leeds LS19 7RE on 13 April 2018 (1 page) |
13 April 2018 | Change of details for Mr Mohammed Urfan Suleman as a person with significant control on 13 April 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 September 2016 | Second filing for the appointment of Nehla Suleman as a director (4 pages) |
1 September 2016 | Second filing for the appointment of Nehla Suleman as a director (4 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
23 December 2015 | Appointment of Mrs Nehla Suleman as a director on 21 December 2015
|
23 December 2015 | Appointment of Mrs Nehla Suleman as a director on 21 December 2015
|
23 December 2015 | Appointment of Mrs Nehla Suleman as a director on 21 December 2015 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 May 2015 | Appointment of Mrs Nehla Suleman as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Nehla Suleman as a secretary on 14 May 2015 (2 pages) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Urfan Mohammed Suleman on 30 November 2013 (2 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Urfan Mohammed Suleman on 30 November 2013 (2 pages) |
23 October 2013 | Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ United Kingdom on 23 October 2013 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 12 January 2012 (3 pages) |
13 February 2012 | Annual return made up to 12 January 2012 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 December 2011 | Director's details changed (2 pages) |
1 December 2011 | Director's details changed (2 pages) |
30 November 2011 | Registered office address changed from 186 Linthorpe Road Middlesbrough TS1 3RF United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 186 Linthorpe Road Middlesbrough TS1 3RF United Kingdom on 30 November 2011 (1 page) |
27 April 2011 | Annual return made up to 12 January 2011 (4 pages) |
27 April 2011 | Annual return made up to 12 January 2011 (4 pages) |
30 March 2011 | Termination of appointment of Nehla Suleman as a secretary (1 page) |
30 March 2011 | Termination of appointment of Nehla Suleman as a secretary (1 page) |
30 March 2011 | Registered office address changed from 107 Carlow Street Middlesbrough TS1 4SA on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 107 Carlow Street Middlesbrough TS1 4SA on 30 March 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2009 | Incorporation (16 pages) |
12 January 2009 | Incorporation (16 pages) |