Richardshaw Road
Leeds
LS28 6LE
Director Name | Mr Sudershan Kumar Sharma |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE |
Registered Address | Suite 55 Radley House Richardshaw Road Leeds LS28 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mamta Sharma 50.00% Ordinary |
---|---|
1 at £1 | Sudershan Sharma 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
23 March 2018 | Delivered on: 27 March 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The freehold land known as 70 gain lane, bradford, BD3 7DZ, registered at hm land registry with title number WYK584987. Outstanding |
---|---|
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 242 halton moor avenue, leeds, west yorkshire, LS9 0JX registered at hm land registry with title number WYK114907. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
4 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
14 October 2020 | Registered office address changed from Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW England to Suites 46/47 Radley House Richardshaw Road Leeds LS28 6LE on 14 October 2020 (1 page) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 March 2018 | Registration of charge 081012870003, created on 23 March 2018 (4 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 February 2018 | Registration of charge 081012870002, created on 9 February 2018 (4 pages) |
13 February 2018 | Registration of charge 081012870001, created on 9 February 2018 (17 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
17 November 2016 | Registered office address changed from 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA England to Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA England to Suite 1 1st Floor Piccadilly Corner 2-4 Piccadilly Bradford BD1 3LW on 17 November 2016 (1 page) |
17 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mamta Sharma on 11 January 2016 (2 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr Sudershan Kumar Sharma on 11 January 2016 (2 pages) |
22 June 2016 | Director's details changed for Mamta Sharma on 11 January 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Sudershan Kumar Sharma on 11 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 33 Perth Avenue Bradford West Yorkshire BD2 1EE to 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 33 Perth Avenue Bradford West Yorkshire BD2 1EE to 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA on 25 January 2016 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 February 2014 | Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL England on 19 February 2014 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 February 2014 | Registered office address changed from 2Nd Floor 15-17 North Parade Bradford West Yorkshire BD1 3JL England on 19 February 2014 (1 page) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 12 June 2012 (1 page) |
12 June 2012 | Incorporation
|
12 June 2012 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 12 June 2012 (1 page) |