- Company Overview for LEEDS PROPERTIES LIMITED (00239377)
- Filing history for LEEDS PROPERTIES LIMITED (00239377)
- People for LEEDS PROPERTIES LIMITED (00239377)
- Charges for LEEDS PROPERTIES LIMITED (00239377)
- More for LEEDS PROPERTIES LIMITED (00239377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2021 | TM01 | Termination of appointment of Yousef Tishbi as a director on 16 February 2021 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Yousef Tishbi on 25 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mrs Jaleh Tishbi on 25 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 | |
04 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
30 Sep 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 May 2016 | MR01 | Registration of charge 002393770008, created on 5 May 2016 | |
14 Mar 2016 | AP03 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 | |
23 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
13 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
13 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
30 Apr 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mrs Jaleh Tishbi on 12 March 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|