Leeds
LS8 2HU
Director Name | Mr Bishpal Singh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 486 Roundhay Road Leeds LS8 2HU |
Registered Address | 486 Roundhay Road Leeds LS8 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
21 September 2018 | Delivered on: 25 September 2018 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
21 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
21 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
24 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
2 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
25 September 2018 | Registration of charge 100119110001, created on 21 September 2018 (50 pages) |
16 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (15 pages) |
15 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (15 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
24 March 2016 | Company name changed po gifts LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Company name changed po gifts LIMITED\certificate issued on 24/03/16
|
1 March 2016 | Change of name notice (2 pages) |
1 March 2016 | Change of name notice (2 pages) |
18 February 2016 | Incorporation
Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation
Statement of capital on 2016-02-18
|