Leeds
LS1 6AG
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Bradford BD8 7JJ |
Secretary Name | Mr Iqbal Singh Sekhon |
---|---|
Status | Resigned |
Appointed | 24 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Commercial House 140-148 Bradford BD8 7JJ |
Director Name | Mr Parvez Akhtar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House 64 Vicar Lane Bradford BD1 5AH |
Registered Address | Albion House 64 Vicar Lane Bradford BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
27 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
19 September 2023 | Director's details changed for Mr Masood Ali Zaidi Mazhar on 19 September 2023 (2 pages) |
19 September 2023 | Change of details for Mr Masood Ali Zaidi Mazhar as a person with significant control on 19 September 2023 (2 pages) |
28 March 2023 | Termination of appointment of Parvez Akhtar as a director on 28 March 2023 (1 page) |
12 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
2 March 2022 | Change of details for Mr Masood Ali Zaidi Mazhar as a person with significant control on 1 March 2022 (2 pages) |
15 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 October 2020 | Appointment of Mr Parvez Akhtar as a director on 6 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
11 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
22 October 2019 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Albion House 64 Vicar Lane Bradford BD1 5AH on 22 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
28 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 April 2018 | Appointment of Mr Masood Ali Zaidi Mazhar as a director on 8 January 2018 (2 pages) |
27 April 2018 | Notification of Masood Ali Zaidi Mazhar as a person with significant control on 8 January 2018 (2 pages) |
26 April 2018 | Cessation of Iqbal Singh Sekhon as a person with significant control on 8 January 2018 (1 page) |
26 April 2018 | Termination of appointment of Iqbal Singh Sekhon as a secretary on 8 January 2018 (1 page) |
26 April 2018 | Termination of appointment of Iqbal Singh Sekhon as a director on 8 January 2018 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 November 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
8 November 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to 249 Manningham Lane Bradford BD8 7ER on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 249 Manningham Lane Bradford BD8 7ER England to 19 Peckover Street Bradford BD1 5BD on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 249 Manningham Lane Bradford BD8 7ER England to 19 Peckover Street Bradford BD1 5BD on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to 249 Manningham Lane Bradford BD8 7ER on 29 September 2017 (1 page) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ England to 19 Peckover Street Bradford BD1 5BD on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ England to 19 Peckover Street Bradford BD1 5BD on 12 April 2017 (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 December 2015 | Incorporation Statement of capital on 2015-12-24
|
24 December 2015 | Incorporation Statement of capital on 2015-12-24
|