YPP LETTINGS & MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

17/06/2517 June 2025 Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 6 Blenheim Terrace Leeds LS2 9HZ

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

10/12/2410 December 2024 Registration of charge 079711700002, created on 2024-12-04

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Notification of Y&D Holdco Limited as a person with significant control on 2023-10-09

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Cessation of Dales Investments Holdings Limited as a person with significant control on 2023-10-09

View Document

04/06/244 June 2024 Cessation of Ypp Holdings Limited as a person with significant control on 2023-10-09

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/04/244 April 2024 Director's details changed for Mr Abdul Aziz Al-Najafi on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

31/03/2331 March 2023 Notification of Dales Investments Holdings Limited as a person with significant control on 2023-03-06

View Document

31/03/2331 March 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Change of details for Ypp Holdings Limited as a person with significant control on 2023-03-06

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/02/2328 February 2023 Full accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Henton & Co Management Company Limited as a secretary on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

05/08/205 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 1000

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 SECOND FILING OF AP01 FOR OMAR AL-NAJAFI

View Document

08/05/198 May 2019 SECOND FILING OF AP04 FOR HENTON & CO MANAGEMENT COMPNAY LIMITED

View Document

08/05/198 May 2019 SECOND FILING OF AP03 FOR ZAID AL-NAJAFI

View Document

08/05/198 May 2019 SECOND FILING OF AP01 FOR ZAID AL-NAJAFI

View Document

30/04/1930 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AZIZ AL-NAJAFI / 29/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULAZIZ AL NAJAFI / 01/03/2012

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YPP HOLDINGS LIMITED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 CESSATION OF ABDULAZIZ MOHAMMAD AL-NAJAFI AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079711700001

View Document

13/04/1713 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/04/1713 April 2017 SAIL ADDRESS CREATED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 SECRETARY APPOINTED MR ZAID ALNAJAFI

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ZAID ALNAJAFI

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR OMAR ALNAJAFI

View Document

27/01/1727 January 2017 COMPANY NAME CHANGED YPP LIMITED CERTIFICATE ISSUED ON 27/01/17

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AL NAJAFI

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 CORPORATE SECRETARY APPOINTED HENTONS & CO MANAGEMENT COMPANY LIMITED

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM SUITE 4B JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 195 ADEL LANE LEEDS WEST YORKSHIRE LS16 8BY ENGLAND

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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