About

Registered Number: 03854343
Date of Incorporation: 06/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

 

Founded in 1999, Adams Properties (UK) Ltd have registered office in Leeds in West Yorkshire, it has a status of "Active". The organisation does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 19 June 2017
MR04 - N/A 31 May 2017
MR04 - N/A 12 April 2017
MR04 - N/A 14 March 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 24 March 2014
DISS40 - Notice of striking-off action discontinued 18 February 2014
AR01 - Annual Return 17 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 22 January 2008
363s - Annual Return 30 October 2007
395 - Particulars of a mortgage or charge 22 February 2007
363s - Annual Return 11 November 2006
395 - Particulars of a mortgage or charge 27 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 06 May 2005
395 - Particulars of a mortgage or charge 27 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 04 November 2003
395 - Particulars of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 30 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 November 2001
CERTNM - Change of name certificate 03 July 2001
AA - Annual Accounts 04 April 2001
225 - Change of Accounting Reference Date 04 April 2001
RESOLUTIONS - N/A 20 March 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 05 December 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2007 Outstanding

N/A

Legal charge 09 June 2006 Outstanding

N/A

Legal charge 20 April 2004 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Legal charge 17 March 2004 Outstanding

N/A

Legal charge 10 March 2004 Fully Satisfied

N/A

Legal charge 30 October 2003 Outstanding

N/A

Legal charge 30 October 2003 Outstanding

N/A

Legal charge 22 September 2003 Fully Satisfied

N/A

Legal charge 22 September 2003 Outstanding

N/A

Legal charge 21 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.