Company NameMotorcare Leeds Ltd
Company StatusActive
Company Number06918429
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Previous NameLakhanpall Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Satnam Kaur Lakhanpall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ayrsome Terrace
Leeds
West Yorkshire
LS8 1BJ
Director NameMr Gurnam Singh Lakhanpall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayrsome Terrace
Leeds
West Yorkshire
LS8 1BJ
Director NameMr Harpal Singh Lakhanpall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB

Contact

Telephone0113 2653459
Telephone regionLeeds

Location

Registered AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gurnam Lakhanpall
50.00%
Ordinary
1 at £1Satnam Kaur Lakhanpall
50.00%
Ordinary

Financials

Year2014
Net Worth£306
Cash£13,161
Current Liabilities£21,334

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

7 August 2019Delivered on: 12 August 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
12 August 2019Registration of charge 069184290001, created on 7 August 2019 (18 pages)
26 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
11 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Director's details changed for Mr Gurnam Singh on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Gurnam Singh on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 25 February 2014 (1 page)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 September 2012Appointment of Mr Harpal Singh Lakhanpall as a director (2 pages)
18 September 2012Appointment of Mr Harpal Singh Lakhanpall as a director (2 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Gurnam Singh on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Mr Gurnam Singh on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Mr Gurnam Singh on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Mrs Satnam Kaur Lakhanpall on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Mrs Satnam Kaur Lakhanpall on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Mrs Satnam Kaur Lakhanpall on 1 January 2010 (2 pages)
6 July 2009Director's change of particulars / gurnam lakhanpall / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / gurnam lakhanpall / 06/07/2009 (1 page)
2 June 2009Company name changed lakhanpall properties LIMITED\certificate issued on 03/06/09 (2 pages)
2 June 2009Company name changed lakhanpall properties LIMITED\certificate issued on 03/06/09 (2 pages)
28 May 2009Incorporation (13 pages)
28 May 2009Incorporation (13 pages)