AMK LEONARD PROPERTY INVESTMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Aisha Mahmud Kamani as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

28/01/2528 January 2025 Sub-division of shares on 2024-12-20

View Document

27/01/2527 January 2025 Cessation of Adam Mahmud Kamani as a person with significant control on 2024-12-20

View Document

27/01/2527 January 2025 Notification of Amk Property Holdings Limited as a person with significant control on 2024-12-20

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

21/01/2521 January 2025 Change of share class name or designation

View Document

21/01/2521 January 2025 Resolutions

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Change of details for Mr Adam Mahmud Kamani as a person with significant control on 2024-01-01

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Director's details changed for Mr Adam Mahmud Kamani on 2023-09-07

View Document

14/09/2314 September 2023 Change of details for Mr Adam Mahmud Kamani as a person with significant control on 2023-09-07

View Document

14/09/2314 September 2023 Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Aisha Mahmud Kamani on 2023-09-07

View Document

14/09/2314 September 2023 Director's details changed for Mr Mahmud Abdulla Kamani on 2023-09-07

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Appointment of Mr Mahmud Abdulla Kamani as a director on 2023-01-12

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Termination of appointment of Mahesh Patel as a director on 2022-11-25

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/01/2031 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 103204370001

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103204370001

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/05/1924 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AISHA MAHMUD KAMANI / 26/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAHMUD KAMANI / 26/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MAHMUD KAMANI / 26/03/2019

View Document

20/02/1920 February 2019 CURRSHO FROM 30/08/2019 TO 31/03/2019

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

17/07/1817 July 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

07/09/177 September 2017 ADOPT ARTICLES 23/08/2017

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR MAHESH PATEL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PAPWORTH

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company