About

Registered Number: 07345798
Date of Incorporation: 13/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 6 Blenheim Terrace, Leeds, LS2 9HZ

 

Yorkshire Prosperity Ltd was founded on 13 August 2010, it's status is listed as "Active". This company has 6 directors listed as Al-najafi, Zaid, Al-najafi, Abdulaziz, Al-najafi, Omar, Al-najafi, Omar, Hentons & Co Management Company Limited, Al-najafi, Mohammed Abdul Aziz in the Companies House registry. We don't currently know the number of employees at Yorkshire Prosperity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-NAJAFI, Mohammed Abdul Aziz 13 August 2010 11 January 2017 1
Secretary Name Appointed Resigned Total Appointments
AL-NAJAFI, Zaid 02 February 2016 - 1
AL-NAJAFI, Abdulaziz 09 September 2015 02 February 2016 1
AL-NAJAFI, Omar 04 December 2013 01 January 2014 1
AL-NAJAFI, Omar 13 August 2010 04 December 2013 1
HENTONS & CO MANAGEMENT COMPANY LIMITED 01 January 2014 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 September 2019
RP04AP01 - N/A 08 May 2019
CS01 - N/A 23 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 13 August 2018
MR01 - N/A 06 December 2017
SH08 - Notice of name or other designation of class of shares 22 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 16 August 2017
PSC02 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 30 November 2016
CH03 - Change of particulars for secretary 30 November 2016
AP01 - Appointment of director 09 November 2016
CS01 - N/A 06 September 2016
AP03 - Appointment of secretary 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AP01 - Appointment of director 01 February 2016
SH01 - Return of Allotment of shares 30 October 2015
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 09 September 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 09 April 2015
AP04 - Appointment of corporate secretary 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
SH01 - Return of Allotment of shares 08 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 September 2014
CH03 - Change of particulars for secretary 09 September 2014
AD01 - Change of registered office address 24 July 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 11 December 2013
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AR01 - Annual Return 09 September 2013
RESOLUTIONS - N/A 20 August 2012
MAR - Memorandum and Articles - used in re-registration 20 August 2012
CERT10 - Re-registration of a company from public to private 20 August 2012
RR02 - Application by a public company for re-registration as a private limited company 20 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 17 April 2012
AD01 - Change of registered office address 09 March 2012
AA01 - Change of accounting reference date 03 February 2012
AD01 - Change of registered office address 23 December 2011
AR01 - Annual Return 18 August 2011
CERT8A - N/A 12 October 2010
SH50 - Application for trading certificate for a public company 12 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
RESOLUTIONS - N/A 14 September 2010
CC04 - Statement of companies objects 14 September 2010
NEWINC - New incorporation documents 13 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.