AMK LEONARD PROPERTY INVESTMENT LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2024-01-01. Psc name: Mr Adam Mahmud Kamani. 2024-01-12 View Report
Accounts. Accounts type total exemption full. 2023-12-30 View Report
Officers. Change date: 2023-09-07. Officer name: Mr Mahmud Abdulla Kamani. 2023-09-14 View Report
Officers. Officer name: Mrs Aisha Mahmud Kamani. Change date: 2023-09-07. 2023-09-14 View Report
Officers. Change date: 2023-09-07. Officer name: Mr Adam Mahmud Kamani. 2023-09-14 View Report
Persons with significant control. Psc name: Mr Adam Mahmud Kamani. Change date: 2023-09-07. 2023-09-14 View Report
Address. Old address: 15 Little Peter Street Manchester M15 4PS England. Change date: 2023-09-14. New address: Unit 2.3 20 Dale Street Manchester M1 1EZ. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Officers. Appointment date: 2023-01-12. Officer name: Mr Mahmud Abdulla Kamani. 2023-01-12 View Report
Accounts. Accounts type total exemption full. 2022-12-31 View Report
Officers. Termination date: 2022-11-25. Officer name: Mahesh Patel. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Mortgage. Charge number: 103204370001. 2022-06-04 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Address. Old address: 49-51 Dale Street Manchester M1 2HF United Kingdom. New address: 15 Little Peter Street Manchester M15 4PS. Change date: 2020-10-21. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Mortgage. Charge number: 103204370001. 2020-01-31 View Report
Mortgage. Charge number: 103204370001. Charge creation date: 2019-12-19. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type total exemption full. 2019-05-24 View Report
Officers. Officer name: Mrs Aisha Mahmud Kamani. Change date: 2019-03-26. 2019-03-27 View Report
Officers. Change date: 2019-03-26. Officer name: Mr Adam Mahmud Kamani. 2019-03-27 View Report
Persons with significant control. Change date: 2019-03-26. Psc name: Mr Adam Mahmud Kamani. 2019-03-27 View Report
Accounts. Change account reference date company current shortened. 2019-02-20 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2018-07-17 View Report
Accounts. Change account reference date company previous shortened. 2018-04-20 View Report
Resolution. Description: Resolutions. 2017-09-07 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Officers. Appointment date: 2017-06-28. Officer name: Mr Mahesh Patel. 2017-06-28 View Report
Officers. Officer name: Paul Gary Papworth. Termination date: 2017-06-28. 2017-06-28 View Report
Incorporation. Capital: GBP 100 2016-08-09 View Report