Leeds
West Yorkshire
LS9 0AN
Director Name | Mr Rajinder Singh Johal |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Arctic Park Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Registered Address | Unit 1 Arctic Park Thornes Farm Way Leeds West Yorkshire LS9 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
5 April 2017 | Delivered on: 6 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Plot 2B, thornes farm way, leeds. Hm land registry title number(s) YY75426. Outstanding |
---|---|
5 February 2016 | Delivered on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as plot 2B thornes farm business park pontefract lane leeds. Hm land registry title number(s) YY59459. Outstanding |
5 February 2016 | Delivered on: 8 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
11 November 2022 | Satisfaction of charge 097704150001 in full (1 page) |
11 November 2022 | Satisfaction of charge 097704150003 in full (1 page) |
11 November 2022 | Satisfaction of charge 097704150002 in full (1 page) |
26 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
15 June 2022 | Registered office address changed from Thornes Farm Way Leeds West Yorkshire LS9 0AN England to Unit 1 Arctic Park Thornes Farm Way Leeds West Yorkshire LS9 0AN on 15 June 2022 (1 page) |
14 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
23 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
2 September 2020 | Registered office address changed from Thornes Farm Way, Leeds West Yorkshire LS9 0AN England to Thornes Farm Way Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page) |
2 September 2020 | Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Thornes Farm Way, Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
25 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 May 2017 | Registered office address changed from York House Sandal Castle Centre Wakefield WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from York House Sandal Castle Centre Wakefield WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page) |
6 April 2017 | Registration of charge 097704150003, created on 5 April 2017 (6 pages) |
6 April 2017 | Registration of charge 097704150003, created on 5 April 2017 (6 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
9 February 2016 | Registration of charge 097704150002, created on 5 February 2016 (6 pages) |
9 February 2016 | Registration of charge 097704150002, created on 5 February 2016 (6 pages) |
8 February 2016 | Registration of charge 097704150001, created on 5 February 2016 (23 pages) |
8 February 2016 | Registration of charge 097704150001, created on 5 February 2016 (23 pages) |
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|