COBLOC LIMITED

Register to unlock more data on OkredoRegister

COBLOC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05657569

Incorporation date

19/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

19a Queen Square, Leeds, West Yorkshire LS2 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon15/04/2026
Termination of appointment of Aimar Lombard-Natheer as a secretary on 2026-04-15
dot icon15/04/2026
Termination of appointment of Aimar Lombard-Natheer as a director on 2026-04-15
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon21/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/11/2023
Registered office address changed from , 2 Blenheim Terrace, Leeds, West Yorkshire, LS2 9JG, England to 19a Queen Square Leeds West Yorkshire LS2 8AF on 2023-11-10
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Appointment of David Hancock as a director on 2022-09-30
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon03/10/2022
Cessation of Northern Eye Uk Limited as a person with significant control on 2022-09-30
dot icon03/10/2022
Notification of Jeffrey Barnett as a person with significant control on 2016-06-19
dot icon17/08/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/02/2022
Certificate of change of name
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon04/11/2021
Registered office address changed from , Silvercrest House Wesley Road, Leeds, LS12 1UH, United Kingdom to 19a Queen Square Leeds West Yorkshire LS2 8AF on 2021-11-04
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2020
Registered office address changed from , Ground Floor Blenheim Terrace, Leeds, LS2 9JG to 19a Queen Square Leeds West Yorkshire LS2 8AF on 2020-12-21
dot icon22/10/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon05/03/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Cessation of Aimar Lombard- Natheer as a person with significant control on 2018-12-20
dot icon02/01/2019
Cessation of Jeffrey Barnett as a person with significant control on 2018-12-20
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon20/12/2018
Notification of Northern Eye Uk Limited as a person with significant control on 2018-01-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon09/01/2018
Notification of Aimar Lombard- Natheer as a person with significant control on 2017-01-01
dot icon06/07/2017
Director's details changed for Mr Aimar Lombard-Natheer on 2017-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/10/2015
Registration of charge 056575690010, created on 2015-10-09
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Aimar Lombard-Natheer as a secretary on 2014-11-04
dot icon04/11/2014
Termination of appointment of Anne Law Lombard-Natheer as a secretary on 2014-11-04
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon17/01/2013
Secretary's details changed for Anne Law Lombard on 2013-01-16
dot icon17/01/2013
Director's details changed for Mr Amar Natheer on 2013-01-16
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon15/12/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon24/05/2011
Director's details changed for Mr Amar Natheer on 2011-05-16
dot icon06/04/2011
Accounts for a small company made up to 2010-03-31
dot icon15/03/2011
Certificate of change of name
dot icon22/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon04/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Amar Natheer on 2010-01-11
dot icon05/01/2010
Accounts for a small company made up to 2008-12-31
dot icon18/11/2009
Registered office address changed from , Silver Crest House, Wesley Road, Leeds, West Yorks, LS12 1UH on 2009-11-18
dot icon04/02/2009
Return made up to 19/12/08; full list of members
dot icon04/02/2009
Director's change of particulars / amar natheer / 01/02/2008
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon22/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Return made up to 19/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 19/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Secretary's particulars changed
dot icon11/11/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
Registered office changed on 11/09/06 from:\1ST floor 21 wharf street, leeds, LS2 7EQ
dot icon16/06/2006
Particulars of mortgage/charge
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Secretary resigned
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Registered office changed on 29/12/05 from:\northern eye homes LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
dot icon19/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+29.12 % *

* during past year

Cash in Bank

£84,463.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.84K
-
0.00
65.42K
-
2022
3
14.63K
-
0.00
84.46K
-
2022
3
14.63K
-
0.00
84.46K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

14.63K £Descended-1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.46K £Ascended29.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Jeffrey
Director
19/12/2005 - Present
23
Lombard-Natheer, Aimar
Director
23/02/2006 - 15/04/2026
26
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
19/12/2005 - 19/12/2005
1807
OCS DIRECTORS LIMITED
Nominee Director
19/12/2005 - 19/12/2005
1845
Mr David Hancock
Director
30/09/2022 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COBLOC LIMITED

COBLOC LIMITED is an(a) Active company incorporated on 19/12/2005 with the registered office located at 19a Queen Square, Leeds, West Yorkshire LS2 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COBLOC LIMITED?

toggle

COBLOC LIMITED is currently Active. It was registered on 19/12/2005 .

Where is COBLOC LIMITED located?

toggle

COBLOC LIMITED is registered at 19a Queen Square, Leeds, West Yorkshire LS2 8AF.

What does COBLOC LIMITED do?

toggle

COBLOC LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does COBLOC LIMITED have?

toggle

COBLOC LIMITED had 3 employees in 2022.

What is the latest filing for COBLOC LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Aimar Lombard-Natheer as a secretary on 2026-04-15.