Company NameShenward (Leeds) Limited
Company StatusActive
Company Number07687760
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Rajeev Dewedi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJosephs Well, Suite 2c Hanover Walk
Leeds
LS3 1AB
Director NameMrs Sarita Dewedi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJosephs Well, Suite 2c Hanover Walk
Leeds
LS3 1AB
Director NameMr Sherad Dewedi
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJosephs Well, Suite 2c Hanover Walk
Leeds
LS3 1AB
Director NameMrs Sonal Dewedi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJosephs Well, Suite 2c Hanover Walk
Leeds
LS3 1AB
Director NameMr Hassan Ali
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Pervez Zak Iqbal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameMr Pervez Zak Iqbal
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Pervez Zak Iqbal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Josephs Well Suite 2c
Hanover Walk
Leeds
LS3 1AB

Location

Registered AddressJosephs Well, Suite 2c
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Pervez Zak Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£4,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Filing History

18 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
21 December 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
15 December 2018Registered office address changed from Josephs Well Suite 2C Westgate Hanover Walk Leeds LS3 1AB England to Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB on 15 December 2018 (1 page)
15 December 2018Registered office address changed from Josephs Well, Suite 2C Westgate Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to Josephs Well Suite 2C Westgate Hanover Walk Leeds LS3 1AB on 15 December 2018 (1 page)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
(3 pages)
14 December 2018Registered office address changed from C/O Cox Costello & Horne Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB to Josephs Well, Suite 2C Westgate Hanover Walk Leeds West Yorkshire LS3 1AB on 14 December 2018 (1 page)
13 December 2018Appointment of Mr Pervez Zak Iqbal as a director on 12 November 2018 (2 pages)
13 December 2018Termination of appointment of Pervez Zak Iqbal as a director on 12 November 2018 (1 page)
4 December 2018Current accounting period shortened from 29 December 2017 to 30 November 2017 (1 page)
4 December 2018Micro company accounts made up to 30 November 2017 (5 pages)
15 November 2018Cessation of Pervez Zak Iqbal as a person with significant control on 12 November 2018 (1 page)
15 November 2018Appointment of Mrs Sonal Dewedi as a director on 12 November 2018 (2 pages)
15 November 2018Appointment of Mr Sherad Dewedi as a director on 12 November 2018 (2 pages)
15 November 2018Termination of appointment of Pervez Zak Iqbal as a secretary on 15 November 2018 (1 page)
15 November 2018Appointment of Mrs Sarita Dewedi as a director on 12 November 2018 (2 pages)
15 November 2018Appointment of Mr Rajeev Dewedi as a director on 12 November 2018 (2 pages)
15 November 2018Notification of Shenward Group Holdings Limited as a person with significant control on 12 November 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
15 November 2018Termination of appointment of Pervez Zak Iqbal as a director on 12 November 2018 (1 page)
27 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2015Termination of appointment of Hassan Ali as a director on 30 June 2014 (1 page)
15 April 2015Termination of appointment of Hassan Ali as a director on 30 June 2014 (1 page)
17 March 2015Company name changed silverstone automotive LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Company name changed silverstone automotive LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 March 2015Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 16 March 2015 (1 page)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)