Advanced company searchLink opens in new window

LEEDS & LONDON LAND LIMITED

Company number 07845306

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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