Farsley
Leeds
LS28 5LY
Director Name | Mr Virinder Nohria |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 111 Skyline View Road Franklin Nc28734 |
Director Name | Mr Ajit Singh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stone Croft Court Oulton Leeds LS26 8GA |
Registered Address | Unit 26g Bagley Lane Farsley Leeds LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
4 February 2020 | Delivered on: 25 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 3, 16 park crescent, armley, leeds LS12 3NL registered at hm land registry under title number WYK821277. Outstanding |
---|---|
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 henley grove leeds. Outstanding |
5 September 2019 | Delivered on: 5 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 edward street, barnsley, south yorkshire S72 0DG registered at hm land registry under title number SYK398681. Outstanding |
13 June 2019 | Delivered on: 24 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property 6 henley place, bramley, leeds, LS13 3AP. Outstanding |
27 January 2017 | Delivered on: 15 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 53 armley ridge road leeds LS12 2QT, title number WYK232036. Outstanding |
13 October 2016 | Delivered on: 13 October 2016 Persons entitled: Lloyds Bank PLC. Classification: A registered charge Particulars: None. Outstanding |
19 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
---|---|
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
17 March 2020 | Registered office address changed from 21 Bramley Shopping Centre Bramley Leeds LS13 2ET England to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY on 17 March 2020 (1 page) |
17 March 2020 | Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY England to Unit 26G Bagley Lane Farsley Leeds LS28 5LY on 17 March 2020 (1 page) |
25 February 2020 | Registration of charge 082722670006, created on 4 February 2020 (38 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 October 2019 | Registration of charge 082722670005, created on 27 September 2019 (40 pages) |
5 September 2019 | Registration of charge 082722670004, created on 5 September 2019 (39 pages) |
24 June 2019 | Registration of charge 082722670003, created on 13 June 2019 (38 pages) |
28 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 October 2018 | Registered office address changed from Unit 20 Bramley Shopping Centre Bramley Leeds LS13 2ET England to 21 Bramley Shopping Centre Bramley Leeds LS13 2ET on 2 October 2018 (1 page) |
28 August 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
28 August 2018 | Current accounting period extended from 30 October 2018 to 31 December 2018 (1 page) |
16 May 2018 | Registered office address changed from PO Box LS28 5LY Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds England LS28 5LY United Kingdom to Unit 20 Bramley Shopping Centre Bramley Leeds LS13 2ET on 16 May 2018 (1 page) |
10 May 2018 | Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA to PO Box LS28 5LY Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds England LS28 5LY on 10 May 2018 (1 page) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
26 October 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
26 October 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
15 February 2017 | Registration of charge 082722670002, created on 27 January 2017 (38 pages) |
15 February 2017 | Registration of charge 082722670002, created on 27 January 2017 (38 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (9 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (9 pages) |
13 October 2016 | Registration of charge 082722670001, created on 13 October 2016 (42 pages) |
13 October 2016 | Registration of charge 082722670001, created on 13 October 2016 (42 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 29 October 2015 Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 October 2015 Statement of capital on 2015-11-05
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 January 2015 | Annual return made up to 29 October 2014 Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 October 2014 Statement of capital on 2015-01-06
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 November 2012 | Termination of appointment of Ajit Singh as a director (1 page) |
6 November 2012 | Termination of appointment of Virinder Nohria as a director (1 page) |
6 November 2012 | Appointment of Mr Sukhraj Singh Klair as a director (2 pages) |
6 November 2012 | Termination of appointment of Virinder Nohria as a director (1 page) |
6 November 2012 | Appointment of Mr Sukhraj Singh Klair as a director (2 pages) |
6 November 2012 | Termination of appointment of Ajit Singh as a director (1 page) |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|
29 October 2012 | Registered office address changed from 1 Stone Croft Court Oulton Leeds LS26 8DG England on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 1 Stone Croft Court Oulton Leeds LS26 8DG England on 29 October 2012 (1 page) |