Leeds
LS2 9HZ
Director Name | Mr Zaid Al-Najafi |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blenheim Terrace Leeds West Yorkshire LS2 9HZ |
Secretary Name | Mr Zaid Al-Najafi |
---|---|
Status | Current |
Appointed | 30 April 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Ypp House 6 Blenheim Terrace Leeds LS2 9HZ |
Director Name | Mrs Isra Mohammad Alsaady |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Phd Student |
Country of Residence | United Kingdom |
Correspondence Address | 195 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Director Name | Mr Omar Al-Najafi |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2014) |
Role | Property Lettings Manager |
Country of Residence | England |
Correspondence Address | 195 Adel Lane Leeds LS16 8BY |
Director Name | Mr Abdul Aziz Al-Najafi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Adel Lane Leeds LS16 8BY |
Director Name | Zaid Al-Nujafi |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | Ypp House 6 Blenheim Terrace Leeds LS2 9HZ |
Secretary Name | Omar Al-Nujafi |
---|---|
Status | Resigned |
Appointed | 01 January 2014(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Ypp House 6 Blenheim Terrace Leeds LS2 9HZ |
Secretary Name | Henton & Co Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2021) |
Correspondence Address | Northgate 118 North Street Leeds LS2 7PN |
Registered Address | Ypp House 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 | 2 other UK companies use this postal address |
70 at £1 | Mohammed Al-nujafi 70.00% Ordinary |
---|---|
10 at £1 | Abdulaziz Al-nujafi 10.00% Ordinary |
10 at £1 | Omar Al-nujafi 10.00% Ordinary |
10 at £1 | Zaid Al-nujafi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£320,745 |
Cash | £999 |
Current Liabilities | £321,744 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (2 months ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
6 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
13 March 2023 | Termination of appointment of Mohammad Abdul Aziz Al-Najafi as a director on 1 March 2023 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Mr Zaid Al-Najafi as a secretary on 30 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Henton & Co Management Company Limited as a secretary on 30 April 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 April 2020 | Director's details changed for Dr Mohammad Adbul Aziz Al-Najafi on 11 December 2012 (2 pages) |
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 May 2019 | Second filing for the appointment of Henton & Co Management Company Limited as a secretary (6 pages) |
9 May 2019 | Second filing for the appointment of Mohammad Al-Najafi as a director (6 pages) |
9 May 2019 | Second filing for the appointment of Zaid Al-Najafi as a director (6 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
9 April 2019 | Second filing for the notification of Mr Abdul Aziz Al-Najafi as a person with significant control (7 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 03/12/2018 (4 pages) |
3 December 2018 | Notification of Omar Al-Najafi as a person with significant control on 21 November 2018 (2 pages) |
3 December 2018 | Notification of Zaid Al-Najafi as a person with significant control on 21 November 2018 (2 pages) |
3 December 2018 | Notification of Abdulaziz Mohammad Al-Najafi as a person with significant control on 21 November 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates
|
3 December 2018 | Cessation of Mohammad Abdul Aziz Al-Najafi as a person with significant control on 21 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 June 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page) |
1 June 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page) |
1 June 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page) |
1 June 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 November 2016 | Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Zaid Al Nujafi on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Zaid Al Nujafi on 30 November 2016 (2 pages) |
23 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Appointment of Mr Zaid Al Nujafi as a director on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Appointment of Mr Zaid Al Nujafi as a director on 23 June 2016
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 11 December 2012 (2 pages) |
11 February 2016 | Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 11 December 2012 (2 pages) |
1 September 2015 | Termination of appointment of Zaid Al-Nujafi as a director on 1 June 2015 (1 page) |
1 September 2015 | Termination of appointment of Zaid Al-Nujafi as a director on 1 June 2015 (1 page) |
1 September 2015 | Termination of appointment of Zaid Al-Nujafi as a director on 1 June 2015 (1 page) |
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
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 | Termination of appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (1 page) |
10 February 2015 | Termination of appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (1 page) |
10 February 2015 | Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages) |
10 February 2015 | Termination of appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Registered office address changed from Suite 4B Joseph Wells Hanover Walk Leeds West Yorkshire LS3 1AB to Ypp House 6 Blenheim Terrace Leeds LS2 9HZ on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Suite 4B Joseph Wells Hanover Walk Leeds West Yorkshire LS3 1AB to Ypp House 6 Blenheim Terrace Leeds LS2 9HZ on 26 September 2014 (1 page) |
25 September 2014 | Appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (2 pages) |
25 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Appointment of Zaid Al-Nujafi as a director on 1 January 2014 (2 pages) |
25 September 2014 | Termination of appointment of Omar Al-Najafi as a director on 1 January 2014 (1 page) |
25 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (2 pages) |
25 September 2014 | Appointment of Zaid Al-Nujafi as a director on 1 January 2014 (2 pages) |
25 September 2014 | Termination of appointment of Omar Al-Najafi as a director on 1 January 2014 (1 page) |
25 September 2014 | Appointment of Zaid Al-Nujafi as a director on 1 January 2014 (2 pages) |
25 September 2014 | Termination of appointment of Omar Al-Najafi as a director on 1 January 2014 (1 page) |
25 September 2014 | Appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (2 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 February 2014 | Termination of appointment of Abdulaziz Al-Najafi as a director (1 page) |
3 February 2014 | Termination of appointment of Abdulaziz Al-Najafi as a director (1 page) |
13 August 2013 | Appointment of Mr Abdulaziz Al-Najafi as a director (2 pages) |
13 August 2013 | Appointment of Mr Abdulaziz Al-Najafi as a director (2 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
21 December 2012 | Appointment of Dr Mohammed Adbul Aziz Al-Nujafi as a director (2 pages) |
21 December 2012 | Company name changed woodland yorkshire LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Director's details changed for Dr Mohammed Adbul Aziz Al-Nujafi on 11 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Isra Alsaady as a director (1 page) |
21 December 2012 | Appointment of Dr Mohammed Adbul Aziz Al-Nujafi as a director
|
21 December 2012 | Termination of appointment of Isra Alsaady as a director (1 page) |
21 December 2012 | Appointment of Mr Omar Al-Najafi as a director (2 pages) |
21 December 2012 | Appointment of Mr Omar Al-Najafi as a director (2 pages) |
21 December 2012 | Director's details changed for Dr Mohammed Adbul Aziz Al-Nujafi on 11 December 2012 (2 pages) |
21 December 2012 | Company name changed woodland yorkshire LIMITED\certificate issued on 21/12/12
|
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|