- Company Overview for LEEDS & LONDON LAND LIMITED (07845306)
- Filing history for LEEDS & LONDON LAND LIMITED (07845306)
- People for LEEDS & LONDON LAND LIMITED (07845306)
- Charges for LEEDS & LONDON LAND LIMITED (07845306)
- More for LEEDS & LONDON LAND LIMITED (07845306)
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) |
---|---|---|---|
16 Nov 2017 | MR01 | Registration of charge 078453060007, created on 27 October 2017 | |
17 Oct 2017 | MR01 | Registration of charge 078453060006, created on 17 October 2017 | |
13 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr Afzal Kahn as a director on 12 November 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr Parvez Akhtar as a director on 12 November 2016 | |
02 Aug 2017 | TM01 | Termination of appointment of Zaheer Akhtar Nazir as a director on 12 November 2016 | |
02 Aug 2017 | PSC01 | Notification of Afzal Kahn as a person with significant control on 12 November 2016 | |
02 Aug 2017 | PSC01 | Notification of Parvez Akhtar as a person with significant control on 12 November 2016 | |
02 Aug 2017 | PSC07 | Cessation of Zaheer Akhtar Nazir as a person with significant control on 12 November 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
15 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |