About

Registered Number: 05778619
Date of Incorporation: 12/04/2006 (19 years ago)
Company Status: Active
Registered Address: 29 Burchnall Road, Thorpe Astley, Braunstone, Leicester, LE3 3TA

 

Based in Leicester, Malik Aslam Properties Ltd was setup in 2006, it's status at Companies House is "Active". There are 3 directors listed as Aslam, Sorriya Begum, Malik, Jamal, Ahmed, Sabeen for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Sorriya Begum 13 October 2006 - 1
MALIK, Jamal 09 April 2008 - 1
AHMED, Sabeen 12 April 2006 09 April 2008 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 January 2014
AAMD - Amended Accounts 17 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 February 2013
AA01 - Change of accounting reference date 30 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 31 May 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 10 May 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2006 Outstanding

N/A

Legal charge 25 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.