Leeds
LS10 1PL
Director Name | Mr Seyed Masoud Seyed-Jalali |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Donisthorpe Street Leeds LS10 1PL |
Director Name | Mr Anthony Mark Bastain |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Spinners Avenue Wakefield West Yorkshire WF1 3QD |
Director Name | Mr Paul Anthony Bastain |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Spinners Avenue Wakefield West Yorkshire WF1 3QD |
Director Name | Mr Anthony Mark Bastain |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Spinners Avenue Wakefield West Yorkshire WF1 3QD |
Website | www.commerciallegalquotes.com |
---|
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 £0.04 | Jane Bastain 48.00% Ordinary |
---|---|
12 at £0.04 | Paul Bastain 48.00% Ordinary |
1 at £0.04 | Rachel Bastain 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,253 |
Cash | £8,415 |
Current Liabilities | £341,888 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
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) |
20 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
20 November 2020 | Total exemption full accounts made up to 30 April 2019 (12 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 | Registered office address changed from 17 Spinners Avenue Wakefield West Yorkshire WF1 3QD to Syke House Farm Swillington Lane Swillington Leeds LS26 8BZ on 11 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Paul Anthony Bastain as a director on 5 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
11 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 April 2019 | Cessation of Paul Anthony Bastain as a person with significant control on 5 April 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
6 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 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 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
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 | Termination of appointment of Anthony Mark Bastain as a director on 3 April 2015 (1 page) |
6 April 2015 | Termination of appointment of Anthony Mark Bastain as a director on 3 April 2015 (1 page) |
6 April 2015 | Termination of appointment of Anthony Mark Bastain as a director on 3 April 2015 (1 page) |
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 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
16 February 2015 | Appointment of Mr Anthony Mark Bastain as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Anthony Mark Bastain as a director on 16 February 2015 (2 pages) |
27 January 2015 | Termination of appointment of Anthony Mark Bastain as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Anthony Mark Bastain as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Paul Anthony Bastain as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Paul Anthony Bastain as a director on 27 January 2015 (2 pages) |
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) |
19 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|