Company NameRight Let Leeds Ltd
DirectorsRoss Munro and Maani Zakikhani
Company StatusActive
Company Number07803965
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ross Munro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(1 year after company formation)
Appointment Duration11 years, 6 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address87 Otley Road
Headingley
Yorkshire
LS6 3PS
Director NameMr Maani Zakikhani
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(1 year after company formation)
Appointment Duration11 years, 6 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address87 Otley Road
Headingley
Yorkshire
LS6 3PS
Director NameMr James Zunda
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address87 Otley Road
Leeds
LS6 3PS
Director NameMr Charles William Langton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2015)
RoleLandlord
Country of ResidenceEngland
Correspondence Address87 Otley Road
Headingley
Yorkshire
LS6 3PS

Contact

Websitewww.rightletleeds.co.uk/
Telephone0113 2749499
Telephone regionLeeds

Location

Registered Address87 Otley Road
Headingley
Yorkshire
LS6 3PS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Maani Zakikhani
50.00%
Ordinary
500 at £1Ross Munro
50.00%
Ordinary

Financials

Year2014
Net Worth£51,848
Cash£43,877
Current Liabilities£11,661

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

20 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
13 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
13 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2015Termination of appointment of Charles William Langton as a director on 17 July 2015 (2 pages)
29 July 2015Termination of appointment of James Zunda as a director on 17 July 2015 (2 pages)
29 July 2015Termination of appointment of Charles William Langton as a director on 17 July 2015 (2 pages)
29 July 2015Termination of appointment of James Zunda as a director on 17 July 2015 (2 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 December 2014Director's details changed for Mr James Zunda on 1 November 2014 (2 pages)
13 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000
(5 pages)
13 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000
(5 pages)
13 December 2014Director's details changed for Mr James Zunda on 1 November 2014 (2 pages)
13 December 2014Director's details changed for Mr James Zunda on 1 November 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Appointment of Mr Charles William Langton as a director (2 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Appointment of Mr Charles William Langton as a director (2 pages)
8 July 2013Appointment of Mr Ross Munro as a director (2 pages)
8 July 2013Appointment of Mr Maani Zakikhani as a director (2 pages)
8 July 2013Appointment of Mr Ross Munro as a director (2 pages)
8 July 2013Appointment of Mr Maani Zakikhani as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
3 November 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,000
(3 pages)
3 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
3 November 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,000
(3 pages)
3 November 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,000
(3 pages)
5 October 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 October 2012 (2 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)