LEICESTER MHA LIMITED

Register to unlock more data on OkredoRegister

LEICESTER MHA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10129955

Incorporation date

18/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Street Old Street, London EC1V 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2016)
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2024-03-15
dot icon19/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon27/11/2023
Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on 2023-11-27
dot icon16/06/2023
Register inspection address has been changed from 1st Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF
dot icon09/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon15/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Satisfaction of charge 101299550001 in full
dot icon07/11/2022
Satisfaction of charge 101299550002 in full
dot icon07/11/2022
Satisfaction of charge 101299550003 in full
dot icon07/11/2022
Satisfaction of charge 101299550004 in full
dot icon07/11/2022
Satisfaction of charge 101299550005 in full
dot icon21/10/2022
Registration of charge 101299550006, created on 2022-10-14
dot icon21/10/2022
Registration of charge 101299550007, created on 2022-10-14
dot icon03/10/2022
Resolutions
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Registration of charge 101299550005, created on 2021-06-17
dot icon26/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon19/04/2021
Register inspection address has been changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY
dot icon16/04/2021
Registered office address changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY on 2021-04-16
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
dot icon04/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon02/04/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon08/04/2019
Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2019-04-08
dot icon28/02/2019
Resolutions
dot icon07/12/2018
Registration of charge 101299550004, created on 2018-12-04
dot icon29/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon19/11/2018
Registration of charge 101299550003, created on 2018-11-02
dot icon02/10/2018
Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-09-26
dot icon01/10/2018
Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2018-09-26
dot icon19/07/2018
Registration of charge 101299550002, created on 2018-07-13
dot icon19/07/2018
Registration of charge 101299550001, created on 2018-07-13
dot icon06/06/2018
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon05/06/2018
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon24/04/2018
Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2018-04-03
dot icon24/04/2018
Cessation of Michael Laurie Kaye as a person with significant control on 2018-04-03
dot icon24/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/06/2017
Confirmation statement made on 2017-04-17 with updates
dot icon14/07/2016
Registered office address changed from 3rd Floor 33 Lowdes Street London SW1X 9HX England to 6 Bloomsbury Square London WC1A 2LP on 2016-07-14
dot icon18/04/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,162.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
17/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
19/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
212.57K
-
0.00
14.16K
-
2021
1
212.57K
-
0.00
14.16K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

212.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abedinzadeh, Mohamad Hossein
Director
18/04/2016 - 15/03/2024
146

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEICESTER MHA LIMITED

LEICESTER MHA LIMITED is an(a) Active company incorporated on 18/04/2016 with the registered office located at 30 Old Street Old Street, London EC1V 9AB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEICESTER MHA LIMITED?

toggle

LEICESTER MHA LIMITED is currently Active. It was registered on 18/04/2016 .

Where is LEICESTER MHA LIMITED located?

toggle

LEICESTER MHA LIMITED is registered at 30 Old Street Old Street, London EC1V 9AB.

What does LEICESTER MHA LIMITED do?

toggle

LEICESTER MHA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LEICESTER MHA LIMITED have?

toggle

LEICESTER MHA LIMITED had 1 employees in 2021.

What is the latest filing for LEICESTER MHA LIMITED?

toggle

The latest filing was on 16/07/2024: Compulsory strike-off action has been suspended.