Leeds
West Yorkshire
LS8 1BJ
Director Name | Mr Gurnam Singh Lakhanpall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayrsome Terrace Leeds West Yorkshire LS8 1BJ |
Director Name | Mr Harpal Singh Lakhanpall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Telephone | 0113 2653459 |
---|---|
Telephone region | Leeds |
Registered Address | Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gurnam Lakhanpall 50.00% Ordinary |
---|---|
1 at £1 | Satnam Kaur Lakhanpall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306 |
Cash | £13,161 |
Current Liabilities | £21,334 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
7 August 2019 | Delivered on: 12 August 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
12 August 2019 | Registration of charge 069184290001, created on 7 August 2019 (18 pages) |
26 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Mr Gurnam Singh on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Gurnam Singh on 22 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
8 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 25 February 2014 (1 page) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 September 2012 | Appointment of Mr Harpal Singh Lakhanpall as a director (2 pages) |
18 September 2012 | Appointment of Mr Harpal Singh Lakhanpall as a director (2 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr Gurnam Singh on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Gurnam Singh on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Gurnam Singh on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Satnam Kaur Lakhanpall on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Satnam Kaur Lakhanpall on 1 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Satnam Kaur Lakhanpall on 1 January 2010 (2 pages) |
6 July 2009 | Director's change of particulars / gurnam lakhanpall / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / gurnam lakhanpall / 06/07/2009 (1 page) |
2 June 2009 | Company name changed lakhanpall properties LIMITED\certificate issued on 03/06/09 (2 pages) |
2 June 2009 | Company name changed lakhanpall properties LIMITED\certificate issued on 03/06/09 (2 pages) |
28 May 2009 | Incorporation (13 pages) |
28 May 2009 | Incorporation (13 pages) |