Advanced company searchLink opens in new window

AMK LEONARD PROPERTY INVESTMENT LIMITED

Company number 10320437

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)
28 Jan 2025 SH02 Sub-division of shares on 20 December 2024
27 Jan 2025 PSC02 Notification of Amk Property Holdings Limited as a person with significant control on 20 December 2024
27 Jan 2025 PSC07 Cessation of Adam Mahmud Kamani as a person with significant control on 20 December 2024
21 Jan 2025 MA Memorandum and Articles of Association
21 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re - subdivision - 100 ordinary shares of £1.00 each subdivided into 10,000 ordinary shares of £0.01 each 20/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2025 SH08 Change of share class name or designation
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
12 Jan 2024 PSC04 Change of details for Mr Adam Mahmud Kamani as a person with significant control on 1 January 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CH01 Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023
14 Sep 2023 CH01 Director's details changed for Mrs Aisha Mahmud Kamani on 7 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Adam Mahmud Kamani on 7 September 2023
14 Sep 2023 PSC04 Change of details for Mr Adam Mahmud Kamani as a person with significant control on 7 September 2023
14 Sep 2023 AD01 Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
12 Jan 2023 AP01 Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 TM01 Termination of appointment of Mahesh Patel as a director on 25 November 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
04 Jun 2022 MR04 Satisfaction of charge 103204370001 in full
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 AD01 Registered office address changed from 49-51 Dale Street Manchester M1 2HF United Kingdom to 15 Little Peter Street Manchester M15 4PS on 21 October 2020