About

Registered Number: 05123638
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND

 

Having been setup in 2004, Acl Estates Ltd has its registered office in Leeds. We do not know the number of employees at the business. There are 3 directors listed as Karimi, Dominik Ceavash, Wagner, Holly Diane, Hirst, Michael for Acl Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Michael 25 June 2004 12 July 2012 1
Secretary Name Appointed Resigned Total Appointments
KARIMI, Dominik Ceavash 18 June 2015 23 June 2020 1
WAGNER, Holly Diane 01 August 2013 18 June 2015 1

Filing History

Document Type Date
PSC01 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 28 February 2020
CH01 - Change of particulars for director 16 December 2019
PSC04 - N/A 16 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 March 2019
MR04 - N/A 13 February 2019
CS01 - N/A 09 May 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 18 April 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 15 February 2018
MR04 - N/A 09 November 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 06 June 2017
MR04 - N/A 06 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AP03 - Appointment of secretary 26 June 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 31 August 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 01 August 2013
AP03 - Appointment of secretary 01 August 2013
CH01 - Change of particulars for director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 20 February 2013
TM01 - Termination of appointment of director 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 02 November 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 21 May 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 01 June 2009
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
353 - Register of members 04 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
395 - Particulars of a mortgage or charge 07 June 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 12 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
395 - Particulars of a mortgage or charge 28 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
363a - Annual Return 07 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 06 March 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 02 June 2006
363a - Annual Return 10 May 2006
395 - Particulars of a mortgage or charge 14 September 2005
363s - Annual Return 25 May 2005
395 - Particulars of a mortgage or charge 07 January 2005
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Fully Satisfied

N/A

Legal charge 31 October 2011 Fully Satisfied

N/A

Legal charge 05 November 2009 Outstanding

N/A

Legal charge 04 November 2009 Fully Satisfied

N/A

Legal mortgage 05 June 2008 Fully Satisfied

N/A

Legal mortgage 14 May 2008 Fully Satisfied

N/A

Legal mortgage 08 January 2008 Fully Satisfied

N/A

Legal mortgage 20 December 2007 Fully Satisfied

N/A

Legal mortgage 27 July 2007 Fully Satisfied

N/A

Legal mortgage 08 June 2007 Fully Satisfied

N/A

Legal mortgage 02 April 2007 Fully Satisfied

N/A

Legal mortgage 29 December 2006 Fully Satisfied

N/A

Legal mortgage 21 December 2006 Fully Satisfied

N/A

Legal mortgage 01 June 2006 Fully Satisfied

N/A

Legal mortgage 26 August 2005 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.