Trinity Leeds
Leeds
LS1 5ES
Secretary Name | Mrs Perveen Malik |
---|---|
Status | Current |
Appointed | 11 August 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | K19 5 Albion Street Trinity Leeds Leeds LS1 5ES |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | K19 5 Albion Street Trinity Leeds Leeds LS1 5ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Perveen Malik 50.00% Ordinary |
---|---|
50 at £1 | Shams-ul-islam Malik 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
14 October 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
30 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
20 January 2015 | Registered office address changed from 8 Dartmouth Road Olney Buckinghamshire MK46 4BH United Kingdom to K19 5 Albion Street Trinity Leeds Leeds LS1 5ES on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 8 Dartmouth Road Olney Buckinghamshire MK46 4BH United Kingdom to K19 5 Albion Street Trinity Leeds Leeds LS1 5ES on 20 January 2015 (1 page) |
16 October 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
11 August 2014 | Appointment of Mr Shams-Ul-Islam Malik as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Shams-Ul-Islam Malik as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Perveen Malik as a secretary on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Perveen Malik as a secretary on 11 August 2014 (2 pages) |
15 July 2014 | Termination of appointment of Osker Heiman as a director on 15 July 2014 (1 page) |
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of Osker Heiman as a director on 15 July 2014 (1 page) |