About

Registered Number: 07445170
Date of Incorporation: 19/11/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: 58 Burley Road, Leeds, England, LS3 1JX

 

North Lane Properties (Leeds) Ltd was established in 2010, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Afzal, Amaad, Afzal, Amaar, Kauser, Shabana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFZAL, Amaad 31 July 2011 20 November 2011 1
AFZAL, Amaar 19 November 2010 07 December 2010 1
KAUSER, Shabana 19 November 2010 20 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 22 November 2015
AD01 - Change of registered office address 15 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 15 May 2015
AA - Annual Accounts 15 May 2015
RT01 - Application for administrative restoration to the register 15 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 18 January 2014
AR01 - Annual Return 16 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 26 February 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AR01 - Annual Return 21 December 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
AR01 - Annual Return 21 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AP01 - Appointment of director 31 July 2011
CH01 - Change of particulars for director 08 December 2010
TM01 - Termination of appointment of director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AD01 - Change of registered office address 07 December 2010
AD01 - Change of registered office address 07 December 2010
AD01 - Change of registered office address 07 December 2010
AP01 - Appointment of director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
NEWINC - New incorporation documents 19 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.