Headingley
Yorkshire
LS6 3PS
Director Name | Mr Maani Zakikhani |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(1 year after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 87 Otley Road Headingley Yorkshire LS6 3PS |
Director Name | Mr James Zunda |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 87 Otley Road Leeds LS6 3PS |
Director Name | Mr Charles William Langton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2015) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 87 Otley Road Headingley Yorkshire LS6 3PS |
Website | www.rightletleeds.co.uk/ |
---|---|
Telephone | 0113 2749499 |
Telephone region | Leeds |
Registered Address | 87 Otley Road Headingley Yorkshire LS6 3PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Maani Zakikhani 50.00% Ordinary |
---|---|
500 at £1 | Ross Munro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,848 |
Cash | £43,877 |
Current Liabilities | £11,661 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
20 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
13 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
13 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 July 2015 | Termination of appointment of Charles William Langton as a director on 17 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of James Zunda as a director on 17 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Charles William Langton as a director on 17 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of James Zunda as a director on 17 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 December 2014 | Director's details changed for Mr James Zunda on 1 November 2014 (2 pages) |
13 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Director's details changed for Mr James Zunda on 1 November 2014 (2 pages) |
13 December 2014 | Director's details changed for Mr James Zunda on 1 November 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Mr Charles William Langton as a director (2 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Appointment of Mr Charles William Langton as a director (2 pages) |
8 July 2013 | Appointment of Mr Ross Munro as a director (2 pages) |
8 July 2013 | Appointment of Mr Maani Zakikhani as a director (2 pages) |
8 July 2013 | Appointment of Mr Ross Munro as a director (2 pages) |
8 July 2013 | Appointment of Mr Maani Zakikhani as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
3 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
3 November 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
5 October 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 October 2012 (2 pages) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|