UKBizDB.co.uk

AAGRAH (LEEDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aagrah (leeds) Limited. The company was founded 20 years ago and was given the registration number 04883932. The firm's registered office is in WEST YORKSHIRE. You can find them at 2 St Peter Square, Leeds, West Yorkshire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AAGRAH (LEEDS) LIMITED
Company Number:04883932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 St Peter Square, Leeds, West Yorkshire, LS9 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 St Peter Square, Leeds, West Yorkshire, LS9 8AH

Secretary02 September 2003Active
2 St Peter Square, Leeds, West Yorkshire, LS9 8AH

Director02 September 2003Active
2 St Peter Square, Leeds, West Yorkshire, LS9 8AH

Director02 September 2003Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary01 September 2003Active
8 Stile Way, Off Emm Lane Heaton, Bradford, BD9 4JF

Director02 September 2003Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director01 September 2003Active

People with Significant Control

Mr Mohammed Sabir
Notified on:01 August 2022
Status:Active
Date of birth:January 1938
Nationality:British
Address:2 St Peter Square, West Yorkshire, LS9 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Noor-A-Sabah Sabir
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:2 St Peter Square, West Yorkshire, LS9 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mostafizur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:2 St Peter Square, West Yorkshire, LS9 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Naeem Aslam
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:2 St Peter Square, West Yorkshire, LS9 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Gazette

Gazette filings brought up to date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Gazette

Gazette notice compulsory.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Gazette

Gazette filings brought up to date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.