ISMR LTD

46 Park Place, Leeds, LS1 2RY, England
StatusACTIVE
Company No.09312105
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

ISMR LTD is an active private limited company with number 09312105. It was incorporated 9 years, 7 months, 1 day ago, on 14 November 2014. The company address is 46 Park Place, Leeds, LS1 2RY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Old address: 7 Willow Court 192 Staines Road West Sunbury-on-Thames Surrey TW16 7BW

New address: 46 Park Place Leeds LS1 2RY

Change date: 2024-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Old address: 46 Park Place Leeds LS1 2RY England

New address: 7 Willow Court 192 Staines Road West Sunbury-on-Thames Surrey TW16 7BW

Change date: 2024-04-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Samair Mahmood Khawaja

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samair Mahmood Khawaja

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Old address: 7 Branksome Drive Shipley BD18 4BB England

Change date: 2022-05-20

New address: 46 Park Place Leeds LS1 2RY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: 7 Branksome Drive Shipley BD18 4BB

Change date: 2017-10-10

Old address: Suite 22 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariam Javed

Termination date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: 4 Branksome Court Bradford West Yorkshire BD9 5DG United Kingdom

New address: Suite 22 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-24

Officer name: Mrs Mariam Javed

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMR CHAUFFEURS LIMITED

61 EVELYN AVENUE,LONDON,NW9 0JF

Number:08437675
Status:ACTIVE
Category:Private Limited Company

GERTED LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09390290
Status:ACTIVE
Category:Private Limited Company

GSCM LODGE LIMITED

1 UNION COURT,LIVERPOOL,L2 4SJ

Number:10739828
Status:ACTIVE
Category:Private Limited Company

IKB FURNITURE LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:07257481
Status:ACTIVE
Category:Private Limited Company

MAMA G'S KITCHEN LTD

10 STOLL CLOSE,LONDON,NW2 6PA

Number:10696284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SL021223 LP

SUITE 3085,ST ANDREWS,KY16 9UR

Number:SL021223
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source