LEEDS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Registered office address changed from 1 Ambassador Place Stockport Road Altrincham WA15 8DB England to 130-140 Princess Road Manchester M16 7BY on 2023-08-24

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Satisfaction of charge 6 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 002393770008 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 7 in full

View Document

03/11/223 November 2022 Change of details for Jaleh Tishbi as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Cessation of Claudia Rebecca Tishbi Lipman as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Cessation of Angela Gilli Abramson as a person with significant control on 2022-11-01

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Notification of Claudia Rebecca Tishbi Lipman as a person with significant control on 2022-04-06

View Document

09/05/229 May 2022 Cessation of Yousef Tishbi as a person with significant control on 2022-04-06

View Document

09/05/229 May 2022 Notification of Angela Gilli Abramson as a person with significant control on 2022-04-06

View Document

09/05/229 May 2022 Notification of Jaleh Tishbi as a person with significant control on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 Cessation of Jaleh Tishbi as a person with significant control on 2021-02-11

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MISS NATASHA TISHBI

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR YOUSEF TISHBI

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MRS ANGELA ABRAMSON

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MRS CLAUDIA LIPMAN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF TISHBI / 25/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 25 ROCHDALE ROAD MANCHESTER M4 4HT

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALEH TISHBI / 25/03/2019

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/05/1621 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002393770008

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY NEMAT GHATAN

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MRS JALEH TISHBI

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/155 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSEF TISHBI / 12/03/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JALEH TISHBI / 12/03/2015

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

30/08/1230 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

06/09/116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JALEH TISHBI / 21/04/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / YOUSEF TISHBI / 21/04/2008

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 AUDITOR'S RESIGNATION

View Document

26/09/0526 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0526 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 SECTION 394

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/03/9315 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

06/12/896 December 1989 RETURN MADE UP TO 22/09/89; NO CHANGE OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8516 April 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/855 April 1985 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