81 OLD PARK ROAD LTD

Register to unlock more data on OkredoRegister

81 OLD PARK ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08293757

Incorporation date

14/11/2012

Size

Dormant

Contacts

Registered address

Registered address

5 Butts Court, Leeds LS1 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon04/02/2026
Appointment of Mrs Kristina Akmal as a director on 2026-02-01
dot icon04/02/2026
Appointment of Aeroservices Ltd as a director on 2026-02-01
dot icon04/02/2026
Appointment of Aerospace Investment Assets Limited as a director on 2026-02-01
dot icon04/02/2026
Appointment of Aeroservices Middle East Dwc-Llc as a director on 2026-02-01
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon19/02/2025
Registered office address changed from C/O Prime Estate Management Ltd Parkhill Business Centre Walton Road Wetherby LS22 5DZ England to 5 Butts Court Leeds LS1 5JS on 2025-02-19
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon29/10/2024
Termination of appointment of Chris Armistead as a director on 2024-10-25
dot icon29/10/2024
Termination of appointment of Steven Plant as a director on 2024-10-25
dot icon29/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon07/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/04/2024
Appointment of Mr Neil Hollingworth as a director on 2024-04-19
dot icon30/11/2023
Appointment of Miss Leanna Corban as a director on 2023-09-26
dot icon17/11/2023
Termination of appointment of Alex Whittaker as a director on 2023-09-26
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon10/12/2021
Registered office address changed from 81 Old Park Road Roundhay Leeds LS8 1JB to C/O Prime Estate Management Ltd Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 2021-12-10
dot icon06/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon26/11/2021
Termination of appointment of Paul Furness as a director on 2021-11-26
dot icon26/11/2021
Termination of appointment of Antony James Morgan as a director on 2021-11-26
dot icon10/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/11/2020
Previous accounting period shortened from 2020-11-30 to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon14/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/11/2019
Appointment of Mr Antony James Morgan as a director on 2019-11-22
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon18/11/2019
Termination of appointment of James Edward Bucknall as a director on 2019-11-04
dot icon18/12/2018
Micro company accounts made up to 2018-11-30
dot icon18/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/10/2018
Appointment of Mr Paul Furness as a director on 2014-12-12
dot icon05/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon15/05/2017
Accounts for a dormant company made up to 2016-11-30
dot icon23/11/2016
Termination of appointment of Ross Keep as a director on 2016-08-31
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon22/11/2016
Appointment of Mr James Edward Bucknall as a director on 2016-08-31
dot icon22/11/2016
Termination of appointment of Ross Keep as a director on 2016-08-31
dot icon14/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Mashood Akmal on 2015-12-15
dot icon20/11/2015
Accounts for a dormant company made up to 2014-11-30
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-15
dot icon12/01/2015
Resolutions
dot icon17/12/2014
Statement of company's objects
dot icon17/12/2014
Resolutions
dot icon10/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/12/2013
Registered office address changed from 81 Old Road Leeds LS8 1JB England on 2013-12-02
dot icon14/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£140.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
140.00
-
0.00
140.00
-
2022
-
140.00
-
0.00
140.00
-
2022
-
140.00
-
0.00
140.00
-

Employees

2022

Employees

-

Net Assets(GBP)

140.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corban, Leanna
Director
26/09/2023 - Present
3
Whittaker, Alex
Director
14/11/2012 - 26/09/2023
1
Akmal, Mashood
Director
14/11/2012 - Present
6
AEROSERVICES LTD
Corporate Director
01/02/2026 - Present
3
Hollingworth, Neil
Director
19/04/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 81 OLD PARK ROAD LTD

81 OLD PARK ROAD LTD is an(a) Active company incorporated on 14/11/2012 with the registered office located at 5 Butts Court, Leeds LS1 5JS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 81 OLD PARK ROAD LTD?

toggle

81 OLD PARK ROAD LTD is currently Active. It was registered on 14/11/2012 .

Where is 81 OLD PARK ROAD LTD located?

toggle

81 OLD PARK ROAD LTD is registered at 5 Butts Court, Leeds LS1 5JS.

What does 81 OLD PARK ROAD LTD do?

toggle

81 OLD PARK ROAD LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 81 OLD PARK ROAD LTD?

toggle

The latest filing was on 04/02/2026: Appointment of Mrs Kristina Akmal as a director on 2026-02-01.