LEEDS2 PROPERTIES LIMITED

Suite-11, Boundary House Suite-11, Boundary House, London, W7 2QE, England
StatusACTIVE
Company No.10191410
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

LEEDS2 PROPERTIES LIMITED is an active private limited company with number 10191410. It was incorporated 8 years, 1 month, 12 days ago, on 20 May 2016. The company address is Suite-11, Boundary House Suite-11, Boundary House, London, W7 2QE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101914100006

Charge creation date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101914100002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101914100003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101914100005

Charge creation date: 2022-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 30 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101914100004

Charge creation date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 3 Princes Street 3rd Floor, Mayfair London W1B 2LD England

New address: Suite-11, Boundary House Boston Road London W7 2QE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2020

Action Date: 02 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101914100002

Charge creation date: 2020-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2020

Action Date: 02 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101914100003

Charge creation date: 2020-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101914100001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: C/O C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH England

New address: 3 Princes Street 3rd Floor, Mayfair London W1B 2LD

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101914100001

Charge creation date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-12

Old address: C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH England

New address: C/O C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-12

Old address: 73 High Street Hampton Hill Hampton TW12 1NH England

New address: C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HORINA LIMITED

ROSE INN MAIN ROAD,ATHERSTONE,CV9 2LE

Number:10129257
Status:ACTIVE
Category:Private Limited Company

HOT YOGA SHEFFIELD LTD

3-11 EDGEDALE ROAD,SHEFFIELD,S7 2BQ

Number:08702535
Status:ACTIVE
Category:Private Limited Company

LENTKART LTD

OFFICE 459,FRIMLEY,GU16 7JQ

Number:11254556
Status:ACTIVE
Category:Private Limited Company

MAYNY TRANSPORT LIMITED

66 WALTHAM AVENUE,LEICESTER,LE3 1FB

Number:06369831
Status:ACTIVE
Category:Private Limited Company

THREE R SERVICES LTD

MAYLANDS BUSINESS CENTRE,HEMEL HEMPSTEAD,HP2 7ES

Number:09696673
Status:ACTIVE
Category:Private Limited Company

TJL CONTRACTING LIMITED

58 BRICKHURST WAY,WARRINGTON,WA1 4LG

Number:09535356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source