Advanced company searchLink opens in new window

AKBARS LEEDS LIMITED

Company number 04565531

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)
20 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
27 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
24 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
06 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
06 Feb 2016 AP01 Appointment of Mr Shabir Hussain as a director on 5 February 2016
06 Feb 2016 TM01 Termination of appointment of Sameena Bi as a director on 5 February 2016
13 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jan 2014 AA Total exemption small company accounts made up to 30 June 2012
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
18 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2013 AP01 Appointment of Miss Sameena Bi as a director
18 Jul 2013 TM01 Termination of appointment of Shabir Hussain as a director
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 25 October 2012
28 Sep 2012 CH01 Director's details changed for Mr Mohammed Aslam Ahmed on 22 September 2012
28 Sep 2012 AD01 Registered office address changed from 15 Eastgate Leeds West Yorkshire LS2 7LY on 28 September 2012
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued