About

Registered Number: 05425585
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: 50 Hudson Road, Leeds, LS9 7DX

 

Paradise Properties (Leeds) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rafiq, Asaf, Hussain, Mahboob, Rafiq, Asaf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Mahboob 15 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAFIQ, Asaf 13 June 2018 - 1
RAFIQ, Asaf 15 April 2005 13 June 2018 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 22 March 2019
AP03 - Appointment of secretary 16 August 2018
TM02 - Termination of appointment of secretary 13 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 January 2016
CH01 - Change of particulars for director 12 May 2015
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 07 September 2011
AR01 - Annual Return 06 September 2011
DISS16(SOAS) - N/A 03 September 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 13 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 07 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 22 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
363s - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2007 Outstanding

N/A

Legal charge 18 May 2007 Outstanding

N/A

Legal charge 14 March 2007 Outstanding

N/A

Legal charge 13 November 2006 Outstanding

N/A

Legal charge 04 August 2006 Outstanding

N/A

Legal charge 01 August 2006 Outstanding

N/A

Legal charge 27 July 2006 Outstanding

N/A

Legal charge 19 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.