Founded in 2000, Perfect Properties (Leeds) Ltd have registered office in Leeds, it's status is listed as "Active". This business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Junia George | 03 November 2017 | - | 1 |
MALIK, Mohammed | 30 January 2007 | 24 June 2013 | 1 |
SADIQUE, Mohammed | 14 April 2002 | 31 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHANI, Abdul | 09 February 2000 | 13 April 2002 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 23 October 2019 | |
MR01 - N/A | 23 October 2019 | |
MR01 - N/A | 23 October 2019 | |
MR01 - N/A | 23 October 2019 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 17 October 2019 | |
MR01 - N/A | 01 October 2019 | |
CS01 - N/A | 16 November 2018 | |
PSC01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 17 October 2018 | |
RESOLUTIONS - N/A | 19 April 2018 | |
CONNOT - N/A | 19 April 2018 | |
AD01 - Change of registered office address | 16 April 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
TM02 - Termination of appointment of secretary | 16 April 2018 | |
CS01 - N/A | 28 November 2017 | |
PSC07 - N/A | 28 November 2017 | |
AA - Annual Accounts | 23 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AD01 - Change of registered office address | 06 June 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 02 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 31 January 2015 | |
AA - Annual Accounts | 29 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 January 2015 | |
AD01 - Change of registered office address | 24 July 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA01 - Change of accounting reference date | 01 August 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 27 April 2012 | |
CH03 - Change of particulars for secretary | 27 April 2012 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 12 April 2011 | |
SH01 - Return of Allotment of shares | 12 April 2011 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
SH01 - Return of Allotment of shares | 29 March 2010 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
123 - Notice of increase in nominal capital | 28 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
363s - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 27 November 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
AA - Annual Accounts | 29 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2007 | |
363s - Annual Return | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
AA - Annual Accounts | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
363s - Annual Return | 16 February 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 14 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2003 | |
363s - Annual Return | 04 April 2003 | |
363s - Annual Return | 14 March 2003 | |
395 - Particulars of a mortgage or charge | 18 January 2003 | |
AA - Annual Accounts | 28 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 13 May 2002 | |
288b - Notice of resignation of directors or secretaries | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
AA - Annual Accounts | 03 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2001 | |
363s - Annual Return | 02 April 2001 | |
225 - Change of Accounting Reference Date | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 2000 | |
395 - Particulars of a mortgage or charge | 26 August 2000 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
395 - Particulars of a mortgage or charge | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
NEWINC - New incorporation documents | 09 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 October 2019 | Outstanding |
N/A |
A registered charge | 04 October 2019 | Outstanding |
N/A |
A registered charge | 04 October 2019 | Outstanding |
N/A |
A registered charge | 04 October 2019 | Outstanding |
N/A |
A registered charge | 26 September 2019 | Outstanding |
N/A |
Legal mortgage | 25 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2007 | Fully Satisfied |
N/A |
Debenture | 07 November 2007 | Fully Satisfied |
N/A |
Legal charge | 22 January 2007 | Fully Satisfied |
N/A |
Debenture | 21 April 2006 | Fully Satisfied |
N/A |
Legal charge | 17 January 2006 | Outstanding |
N/A |
Legal charge | 16 January 2003 | Fully Satisfied |
N/A |
Legal charge | 08 December 2000 | Fully Satisfied |
N/A |
Legal charge | 24 August 2000 | Fully Satisfied |
N/A |
Legal charge | 11 August 2000 | Fully Satisfied |
N/A |
Legal charge | 02 August 2000 | Fully Satisfied |
N/A |