Leeds
LS2 9HZ
Director Name | Mr Omar Al-Najafi |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Blenheim Terrace Leeds West Yorkshire LS2 9HZ |
Director Name | Mr Zaid Al-Najafi |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blenheim Terrace Leeds West Yorkshire LS2 9HZ |
Secretary Name | Mr Zaid Al-Najafi |
---|---|
Status | Current |
Appointed | 01 March 2017(5 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Blenheim Terrace Leeds West Yorkshire LS2 9HZ |
Director Name | Mr Mohammed Al Najafi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 195 Adel Lane Leeds West Yorkshire LS16 8BY |
Secretary Name | Henton & Co Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 2021) |
Correspondence Address | Northgate 118 North Street Leeds LS2 7PN |
Telephone | 0113 2425515 |
---|---|
Telephone region | Leeds |
Registered Address | 6 Blenheim Terrace Leeds LS2 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: Ypp Holdings Limited (Company Number 10156226) Classification: A registered charge Outstanding |
---|
4 February 2021 | Director's details changed for Mr Zaid Al-Najafi on 14 March 2017 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Mr Omar Al-Najafi on 14 March 2017 (2 pages) |
4 February 2021 | Secretary's details changed for Mr Zaid Al-Najafi on 14 March 2017 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
5 August 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
27 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 May 2019 | Second filing for the appointment of Henton & Co Management Compnay Limited as a secretary (6 pages) |
8 May 2019 | Second filing for the appointment of Zaid Al-Najafi as a secretary (6 pages) |
8 May 2019 | Second filing for the appointment of Omar Al-Najafi as a director (6 pages) |
8 May 2019 | Second filing for the appointment of Zaid Al-Najafi as a director (6 pages) |
30 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 April 2019 | Director's details changed for Mr Abdul Aziz Al-Najafi on 29 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
17 April 2019 | Director's details changed for Mr Abdulaziz Al Najafi on 1 March 2012 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 September 2018 | Notification of Ypp Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
12 April 2018 | Cessation of Abdulaziz Mohammad Al-Najafi as a person with significant control on 30 November 2017 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Registration of charge 079711700001, created on 30 November 2017 (46 pages) |
6 December 2017 | Registration of charge 079711700001, created on 30 November 2017 (46 pages) |
13 April 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
13 April 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
13 April 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
13 April 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
14 March 2017 | Appointment of Mr Omar Alnajafi as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Zaid Alnajafi as a secretary on 1 March 2017
|
14 March 2017 | Appointment of Mr Zaid Alnajafi as a secretary on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Zaid Alnajafi as a director on 1 March 2017
|
14 March 2017 | Appointment of Mr Zaid Alnajafi as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Omar Alnajafi as a director on 1 March 2017
|
27 January 2017 | Company name changed ypp LIMITED\certificate issued on 27/01/17
|
27 January 2017 | Company name changed ypp LIMITED\certificate issued on 27/01/17
|
23 January 2017 | Termination of appointment of Mohammed Al Najafi as a director on 11 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Mohammed Al Najafi as a director on 11 January 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 February 2015 | Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014
|
10 February 2015 | Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages) |
10 February 2015 | Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 July 2014 | Registered office address changed from Suite 4B Josephs Well Hanover Walk Leeds LS3 1AB to 6 Blenheim Terrace Leeds LS2 9HZ on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Suite 4B Josephs Well Hanover Walk Leeds LS3 1AB to 6 Blenheim Terrace Leeds LS2 9HZ on 24 July 2014 (1 page) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 February 2014 | Registered office address changed from 195 Adel Lane Leeds West Yorkshire LS16 8BY England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 195 Adel Lane Leeds West Yorkshire LS16 8BY England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 195 Adel Lane Leeds West Yorkshire LS16 8BY England on 3 February 2014 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|