LEEDS FLATLETS UK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 2DJ

Company number 03706520
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address 23 CHAPEL LANE, ARMLEY, LEEDS, LS12 2DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of LEEDS FLATLETS UK LIMITED are www.leedsflatletsuk.co.uk, and www.leeds-flatlets-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Ravensthorpe Rail Station is 8.9 miles; to Menston Rail Station is 9 miles; to Wakefield Kirkgate Rail Station is 9.1 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds Flatlets Uk Limited is a Private Limited Company. The company registration number is 03706520. Leeds Flatlets Uk Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Leeds Flatlets Uk Limited is 23 Chapel Lane Armley Leeds Ls12 2dj. The company`s financial liabilities are £32.85k. It is £1.13k against last year. The cash in hand is £24.84k. It is £5.91k against last year. And the total assets are £36.4k, which is £1.41k against last year. RIASAT, Nasar Mehmood is a Secretary of the company. RIASAT, Mohammed is a Director of the company. Secretary AYAZ, Sophie Riasat has been resigned. Secretary BI, Saira has been resigned. Secretary RIASAT, Mohammed has been resigned. Secretary RIASAT, Nasar Mehmood has been resigned. Secretary RIASAT, Nasar Mehmood has been resigned. Secretary RIASAT, Nasar Mehmood has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director RIASAT, Mohammed has been resigned. Director RIASAT, Nasar Mehmood has been resigned. Director RIASAT, Nasar Mehmood has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leeds flatlets uk Key Finiance

LIABILITIES £32.85k
+3%
CASH £24.84k
+31%
TOTAL ASSETS £36.4k
+4%
All Financial Figures

Current Directors

Secretary
RIASAT, Nasar Mehmood
Appointed Date: 04 January 2014

Director
RIASAT, Mohammed
Appointed Date: 21 January 2014
71 years old

Resigned Directors

Secretary
AYAZ, Sophie Riasat
Resigned: 10 November 2013
Appointed Date: 01 August 2013

Secretary
BI, Saira
Resigned: 02 February 2005
Appointed Date: 01 March 2003

Secretary
RIASAT, Mohammed
Resigned: 04 January 2014
Appointed Date: 10 November 2013

Secretary
RIASAT, Nasar Mehmood
Resigned: 01 August 2013
Appointed Date: 22 July 2013

Secretary
RIASAT, Nasar Mehmood
Resigned: 22 July 2013
Appointed Date: 02 February 2005

Secretary
RIASAT, Nasar Mehmood
Resigned: 01 March 2003
Appointed Date: 02 February 1999

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Director
RIASAT, Mohammed
Resigned: 21 April 2014
Appointed Date: 04 January 2014
71 years old

Director
RIASAT, Nasar Mehmood
Resigned: 04 January 2014
Appointed Date: 01 August 2013
47 years old

Director
RIASAT, Nasar Mehmood
Resigned: 01 August 2013
Appointed Date: 02 February 1999
71 years old

Persons With Significant Control

Mr Mohammed Riasat
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LEEDS FLATLETS UK LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 29 July 2016 with updates
11 Nov 2015
Micro company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
10 Feb 1999
New secretary appointed
10 Feb 1999
New director appointed
10 Feb 1999
Director resigned
10 Feb 1999
Secretary resigned
02 Feb 1999
Incorporation

LEEDS FLATLETS UK LIMITED Charges

10 October 2008
Mortgage deed
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 27 welton place leeds west yorkshire fixed…
10 October 2008
Mortgage
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 newport mount, leeds, west yorkshire fixed charge all…
13 May 2008
Legal mortgage
Delivered: 15 May 2008
Status: Satisfied on 4 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11A crab lane armley leeds with the…
11 January 2005
Legal mortgage
Delivered: 12 January 2005
Status: Satisfied on 3 December 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 5 newport mount headingley t/no WYK542855. With the…
31 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Satisfied on 3 December 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 27 welton place, leeds t/no. WYK301780…
31 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Satisfied on 4 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 branch road, armley, leeds t/no…
10 December 2004
Debenture
Delivered: 14 December 2004
Status: Satisfied on 3 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Mortgage
Delivered: 2 December 1999
Status: Satisfied on 4 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 11 branch road, armley…
19 August 1999
Mortgage deed
Delivered: 24 August 1999
Status: Satisfied on 3 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 27 welton place,leeds LS6 1EW.t/no…
19 August 1999
Mortgage deed
Delivered: 24 August 1999
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 5 newport mount,headingley,leeds…