Company NameBarakaat Limited
DirectorShams-Ul-Islam Malik
Company StatusActive
Company Number09130851
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Shams-Ul-Islam Malik
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(3 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK19 5 Albion Street
Trinity Leeds
Leeds
LS1 5ES
Secretary NameMrs Perveen Malik
StatusCurrent
Appointed11 August 2014(3 weeks, 6 days after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressK19 5 Albion Street
Trinity Leeds
Leeds
LS1 5ES
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressK19 5 Albion Street
Trinity Leeds
Leeds
LS1 5ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Perveen Malik
50.00%
Ordinary
50 at £1Shams-ul-islam Malik
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

14 October 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
29 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
30 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
20 January 2015Registered 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 2015Registered 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 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 100
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 100
(3 pages)
11 August 2014Appointment of Mr Shams-Ul-Islam Malik as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mr Shams-Ul-Islam Malik as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mrs Perveen Malik as a secretary on 11 August 2014 (2 pages)
11 August 2014Appointment of Mrs Perveen Malik as a secretary on 11 August 2014 (2 pages)
15 July 2014Termination of appointment of Osker Heiman as a director on 15 July 2014 (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
(20 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
(20 pages)
15 July 2014Termination of appointment of Osker Heiman as a director on 15 July 2014 (1 page)