Leeds
LS10 1PL
Director Name | Mr Seyed Masoud Seyed-Jalali |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Donisthorpe Street Leeds LS10 1PL |
Director Name | Mrs Jane Elizabeth Bastain |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Thornhill Road Wakefield West Yorkshire WF4 4RU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 28 Donisthorpe Street Leeds LS10 1PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Jane Elizabeth Bastain 48.00% Ordinary |
---|---|
12 at £1 | Paul Anthony Bastain 48.00% Ordinary |
1 at £1 | Rachel Elizabeth Bastain 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,925 |
Cash | £6,267 |
Current Liabilities | £205,382 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 April 2023 (4 weeks from now) |
28 May 2016 | Delivered on: 10 June 2016 Persons entitled: Wynperg Investments LTD Classification: A registered charge Particulars: Freedom house 111 bradford road tingley. Outstanding |
---|
14 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Notification of Seyed Masoud Seyed-Jalali as a person with significant control on 1 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Seyed Masoud Seyed-Jalali as a director on 1 January 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 November 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Notification of Amir Karvani Dilmaghani as a person with significant control on 11 April 2019 (2 pages) |
12 April 2019 | Registered office address changed from Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ England to 28 Donisthorpe Street Leeds LS10 1PL on 12 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
11 April 2019 | Registered office address changed from 68 Thornhill Road Wakefield West Yorkshire WF4 4RU to Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ on 11 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Jane Elizabeth Bastain as a director on 8 April 2019 (1 page) |
11 April 2019 | Cessation of Jane Elizabeth Bastain as a person with significant control on 8 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 June 2017 | Satisfaction of charge 084723750001 in full (4 pages) |
6 June 2017 | Satisfaction of charge 084723750001 in full (4 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 June 2016 | Registration of charge 084723750001, created on 28 May 2016 (6 pages) |
10 June 2016 | Registration of charge 084723750001, created on 28 May 2016 (6 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
24 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
15 April 2016 | Appointment of Mr Amir Karvani Dilmaghani as a director on 3 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Amir Karvani Dilmaghani as a director on 3 April 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 April 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
7 May 2013 | Appointment of Mrs Jane Elizabeth Bastain as a director (2 pages) |
7 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
7 May 2013 | Appointment of Mrs Jane Elizabeth Bastain as a director (2 pages) |
7 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|