Advanced company searchLink opens in new window

LEEDS PROPERTIES LIMITED

Company number 00239377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000