About

Registered Number: 03936963
Date of Incorporation: 01/03/2000 (24 years ago)
Company Status: Active
Registered Address: 109 Coleman Road, Leicester, Leicestershire, LE5 4LE

 

Founded in 2000, Umar Holdings Ltd has its registered office in Leicester, Leicestershire, it's status in the Companies House registry is set to "Active". The company has one director listed as Umar, Tahera in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UMAR, Tahera 09 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 10 December 2019
MR01 - N/A 05 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 September 2009
287 - Change in situation or address of Registered Office 24 August 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
363a - Annual Return 13 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 19 November 2008
287 - Change in situation or address of Registered Office 25 September 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 12 March 2003
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 24 December 2001
AA - Annual Accounts 24 December 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.