Company NameTrinity Investment Leeds Limited
DirectorKissun Parmar
Company StatusActive
Company Number10203437
CategoryPrivate Limited Company
Incorporation Date27 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68202Letting and operating of conference and exhibition centres

Director

Director NameMr Kissun Parmar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Woodhouse Street
Leeds
West Yorkshire
LS6 2NY

Location

Registered Address193 Woodhouse Street
Leeds
West Yorkshire
LS6 2NY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

18 November 2022Delivered on: 6 December 2022
Persons entitled: Perwez Hussain

Classification: A registered charge
Particulars: Apartment 72J, trinity hall woodhouse lane, leeds.
Outstanding
6 October 2022Delivered on: 14 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Design house, 3 hanover avenue, leeds, LS3 1BG. 50I trinity hall, holborn approach, leeds, LS6 2FL. 50J trinity hall, holborn approach, leeds, LS6 2FL.
Outstanding
7 January 2022Delivered on: 18 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Trinity hall, holborn approach, woodhouse, leeds, LS6 2FD.
Outstanding
4 February 2020Delivered on: 10 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 trinity hall, holborn approach, leeds, LS6 2FD. 2 trinity hall, holborn approach, leeds, LS6 2FD.
Outstanding
11 December 2019Delivered on: 18 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34 trinity hall, leeds, LS6 2FD registered under title number YY81888.
Outstanding
11 December 2019Delivered on: 18 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 42 trinity hall, holborn approach, leeds, LS6 2PD registered under title number YY116619.
Outstanding
11 December 2019Delivered on: 18 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 23 trinity hall, holborn approach, leeds, LS6 2PD and registered under title number YY81879.
Outstanding
1 February 2018Delivered on: 5 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The following leasehold properties:. Apartment 8 & 9, 6,5,3,78,77,14,12,41,55,31 holbourn approach, leeds, LS6 2PD (as listed in the first schedule of the instrument).
Outstanding
17 January 2018Delivered on: 22 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2024Registration of charge 102034370010, created on 22 January 2024 (39 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
6 December 2022Registration of charge 102034370009, created on 18 November 2022 (10 pages)
14 October 2022Registration of charge 102034370008, created on 6 October 2022 (39 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
18 January 2022Registration of charge 102034370007, created on 7 January 2022 (31 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
25 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 February 2020Registration of charge 102034370006, created on 4 February 2020 (39 pages)
18 December 2019Registration of charge 102034370005, created on 11 December 2019 (38 pages)
18 December 2019Registration of charge 102034370003, created on 11 December 2019 (39 pages)
18 December 2019Registration of charge 102034370004, created on 11 December 2019 (39 pages)
12 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
20 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
5 February 2018Registration of charge 102034370002, created on 1 February 2018 (41 pages)
22 January 2018Registration of charge 102034370001, created on 17 January 2018 (43 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-27
  • GBP 100
(29 pages)
27 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-27
  • GBP 100
(29 pages)