Brown Lane West
Leeds
LS12 6LT
Director Name | Mr Mohammed Shoeb Syed |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Graeme Michael Rowden |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Stephen Michael Dunne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Queen Specialist Building Queen Street Farnworth Bolton BL4 7AH |
Director Name | Mr Mustafa Tariq Mohammed |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Hassnain Hamid |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Registered Address | 2 College Court Morley Leeds LS27 7WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
15 March 2019 | Delivered on: 20 March 2019 Persons entitled: Fresh Thinking Capital Limited Classification: A registered charge Outstanding |
12 December 2018 | Delivered on: 20 December 2018 Persons entitled: Hsbc UK Bank PLC (As Lender) Classification: A registered charge Outstanding |
16 December 2020 | Satisfaction of charge 107241800001 in full (1 page) |
---|---|
1 December 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
1 December 2020 | Registered office address changed from Queen Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on 1 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 April 2020 | Registration of charge 107241800003, created on 31 March 2020 (13 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Stephen Michael Dunne as a director on 8 April 2019 (1 page) |
20 March 2019 | Registration of charge 107241800002, created on 15 March 2019 (35 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
20 December 2018 | Registration of charge 107241800001, created on 12 December 2018 (44 pages) |
3 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
13 April 2017 | Incorporation Statement of capital on 2017-04-13
|
13 April 2017 | Incorporation Statement of capital on 2017-04-13
|