LEEDS PROPERTIES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Total exemption full accounts made up to 2024-06-30 |
| 11/02/2511 February 2025 | Confirmation statement made on 2024-11-04 with no updates |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 08/08/248 August 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-04 with updates |
| 04/11/224 November 2022 | Confirmation statement made on 2022-04-07 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 23/06/2123 June 2021 | Director's details changed for Mr Shafik Rahman on 2021-06-11 |
| 21/06/2121 June 2021 | Change of details for Mr Shafik Rahman as a person with significant control on 2021-06-11 |
| 17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 26 BLENHEIM TERRACE LEEDS LS2 9HD |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/06/197 June 2019 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
| 04/06/194 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
| 16/04/1916 April 2019 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
| 17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SHAFIK RAHMAN / 02/04/2017 |
| 17/08/1717 August 2017 | SECRETARY APPOINTED MR OMAR RAHMAN |
| 17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIK RAHMAN / 02/04/2017 |
| 12/08/1712 August 2017 | DISS40 (DISS40(SOAD)) |
| 10/08/1710 August 2017 | APPOINTMENT TERMINATED, SECRETARY FURROK RAHMAN |
| 10/08/1710 August 2017 | SAIL ADDRESS CHANGED FROM: C/O HENTONS NORTHGATE 118 NORTH STREET LEEDS LS2 7PN ENGLAND |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFIK RAHMAN |
| 08/08/178 August 2017 | FIRST GAZETTE |
| 08/08/178 August 2017 | SAIL ADDRESS CREATED |
| 08/08/178 August 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/12/1612 December 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 12/04/1612 April 2016 | Annual return made up to 20 May 2015 with full list of shareholders |
| 04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHAFIK RAHMAN / 21/05/2014 |
| 13/11/1513 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043879740002 |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | DISS40 (DISS40(SOAD)) |
| 07/04/157 April 2015 | FIRST GAZETTE |
| 20/11/1420 November 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 27/09/1427 September 2014 | DISS40 (DISS40(SOAD)) |
| 16/09/1416 September 2014 | FIRST GAZETTE |
| 30/09/1330 September 2013 | COMPANY RESTORED ON 30/09/2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/09/1330 September 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/07/1316 July 2013 | STRUCK OFF AND DISSOLVED |
| 02/04/132 April 2013 | FIRST GAZETTE |
| 14/09/1214 September 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/07/1114 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 09/06/109 June 2010 | Annual return made up to 27 September 2009 with full list of shareholders |
| 09/06/109 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/05/0919 May 2009 | FIRST GAZETTE |
| 09/10/089 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
| 27/03/0827 March 2008 | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS |
| 27/03/0827 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 02/02/082 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/05/0715 May 2007 | RETURN MADE UP TO 27/09/06; NO CHANGE OF MEMBERS |
| 16/08/0616 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 16/08/0616 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 29/09/0529 September 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 26 BLENHEIM TERRACE, LEEDS, LS2 9HD |
| 22/12/0422 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 04/10/044 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
| 22/12/0322 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 03/03/033 March 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
| 06/03/026 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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