Leeds
LS1 2EX
Director Name | Mr David Frank Khalastchi |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(same day as company formation) |
Role | Management And Property |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Registered Address | 20 York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
8 August 2018 | Delivered on: 8 August 2018 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: The security as defined and referred to in more detail in the instrument. Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
18 July 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 August 2018 | Registration of charge 091148910001, created on 8 August 2018 (28 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 August 2016 | Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Michael Robert Khalastchi on 1 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
15 July 2016 | Director's details changed for Mr David Frank Khalastchi on 1 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
15 July 2016 | Director's details changed for Mr David Frank Khalastchi on 1 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Michael Robert Khalastchi on 1 July 2016 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 February 2015 | Director's details changed for Mr David Frank Khalastchi on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr David Frank Khalastchi on 11 February 2015 (2 pages) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|