About

Registered Number: 05560029
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Northgate, 118 North Street, Leeds, LS2 7PN,

 

Based in Leeds, Northern Eye Uk Ltd was established in 2005. Lombard-natheer, Aimar, Natheer, Amar are the current directors of Northern Eye Uk Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATHEER, Amar 09 September 2005 25 October 2005 1
Secretary Name Appointed Resigned Total Appointments
LOMBARD-NATHEER, Aimar 04 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
MR05 - N/A 09 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 September 2018
PSC05 - N/A 20 September 2018
PSC05 - N/A 18 September 2018
PSC05 - N/A 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 29 June 2018
AA01 - Change of accounting reference date 29 March 2018
MR01 - N/A 03 October 2017
CS01 - N/A 22 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2017
PSC05 - N/A 18 September 2017
PSC05 - N/A 18 September 2017
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 26 September 2016
MR01 - N/A 20 July 2016
MR01 - N/A 19 July 2016
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 10 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 November 2015
SH08 - Notice of name or other designation of class of shares 25 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 November 2015
SH08 - Notice of name or other designation of class of shares 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 November 2015
SH08 - Notice of name or other designation of class of shares 25 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 November 2015
SH08 - Notice of name or other designation of class of shares 25 November 2015
RESOLUTIONS - N/A 12 November 2015
MR01 - N/A 22 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 March 2015
AP03 - Appointment of secretary 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AP03 - Appointment of secretary 04 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
CH01 - Change of particulars for director 11 October 2013
MR01 - N/A 07 September 2013
MR01 - N/A 07 September 2013
MR01 - N/A 07 September 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
CH01 - Change of particulars for director 06 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
CH03 - Change of particulars for secretary 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
AA01 - Change of accounting reference date 15 December 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 24 May 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA01 - Change of accounting reference date 16 September 2010
AR01 - Annual Return 16 September 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 05 January 2010
AD01 - Change of registered office address 18 November 2009
AR01 - Annual Return 13 October 2009
395 - Particulars of a mortgage or charge 07 August 2009
395 - Particulars of a mortgage or charge 21 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
AAMD - Amended Accounts 29 December 2007
395 - Particulars of a mortgage or charge 07 November 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
395 - Particulars of a mortgage or charge 25 August 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
395 - Particulars of a mortgage or charge 28 December 2006
225 - Change of Accounting Reference Date 14 November 2006
363s - Annual Return 31 October 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
CERTNM - Change of name certificate 09 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2017 Outstanding

N/A

A registered charge 14 July 2016 Outstanding

N/A

A registered charge 08 July 2016 Outstanding

N/A

A registered charge 12 October 2015 Outstanding

N/A

A registered charge 04 September 2013 Outstanding

N/A

A registered charge 04 September 2013 Outstanding

N/A

A registered charge 04 September 2013 Outstanding

N/A

Mortgage deed 15 March 2013 Outstanding

N/A

Deed of legal charge 11 September 2012 Outstanding

N/A

Mortgage 25 February 2011 Outstanding

N/A

Mortgage 25 February 2011 Outstanding

N/A

Mortgage 25 February 2011 Outstanding

N/A

Mortgage 25 February 2011 Outstanding

N/A

Mortgage 25 February 2011 Outstanding

N/A

Mortgage 25 February 2011 Outstanding

N/A

Mortgage 25 February 2011 Outstanding

N/A

Debenture 25 February 2011 Outstanding

N/A

Mortgage 19 February 2010 Outstanding

N/A

Legal charge 04 August 2009 Fully Satisfied

N/A

Legal charge 13 February 2009 Fully Satisfied

N/A

Legal charge 25 September 2008 Fully Satisfied

N/A

Debenture 15 February 2008 Fully Satisfied

N/A

Legal mortgage 01 February 2008 Fully Satisfied

N/A

Mortgage 05 November 2007 Outstanding

N/A

Legal charge 24 August 2007 Fully Satisfied

N/A

Legal charge 21 March 2007 Fully Satisfied

N/A

Mortgage 08 March 2007 Outstanding

N/A

Debenture 12 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.