About

Registered Number: 05005186
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 56-58 Station Road, Crossgates, Leeds, LS15 7JY

 

Founded in 2004, Marble 4 Life Ltd has its registered office in Leeds, it's status at Companies House is "Active". The current directors of Marble 4 Life Ltd are listed as Hussian, Amjad, Mahboob, Waseem, Abbas Mahboob, Naeem, Mahboob, Waseem in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHBOOB, Waseem 29 January 2018 - 1
ABBAS MAHBOOB, Naeem 10 January 2004 02 January 2019 1
MAHBOOB, Waseem 29 January 2018 29 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HUSSIAN, Amjad 10 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 25 August 2018
AP01 - Appointment of director 24 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 25 October 2013
AP01 - Appointment of director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 09 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 06 November 2007
395 - Particulars of a mortgage or charge 31 August 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.