Leeds
LS1 2EX
Director Name | Mr David Frank Khalastchi |
---|---|
Date of Birth | May 1991 (Born 33 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 | United Kingdom |
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 |
159 at £1 | Jessica Khalastchi 7.95% Ordinary |
---|---|
159 at £1 | Natasha Khalastchi 7.95% Ordinary |
1000 at £1 | Khalsmith Investments LTD 50.00% Ordinary |
682 at £1 | Voyager Portfolio LTD 34.10% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Longbell Limited Classification: A registered charge Particulars: The freehold property known as 22 east parade and 8 south parade and registered at the land registry under title number WYK579234. Outstanding |
---|---|
18 March 2016 | Delivered on: 22 March 2016 Persons entitled: Longbell Limited Classification: A registered charge Particulars: All assets properties and undertakings of the company. Outstanding |
14 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
13 May 2021 | Director's details changed for Mr Timothy John Smith on 1 May 2020 (2 pages) |
20 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
20 November 2020 | Change of details for Khalsmith Investments Limited as a person with significant control on 1 November 2020 (2 pages) |
11 September 2020 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
30 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 (9 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 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 (9 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (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) |
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) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 March 2016 | Registration of charge 091156740002, created on 18 March 2016 (33 pages) |
23 March 2016 | Registration of charge 091156740002, created on 18 March 2016 (33 pages) |
22 March 2016 | Registration of charge 091156740001, created on 18 March 2016 (66 pages) |
22 March 2016 | Registration of charge 091156740001, created on 18 March 2016 (66 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
|