Company NameLeela Limited
Company StatusActive
Company Number03130924
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Gowri Anglin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceIsle Of Man
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameDr James Timothy Anglin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceIsle Of Man
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Secretary NameDr James Timothy Anglin
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameKiri Srinivas
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(7 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameDr Zahir Mohammed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre Derby Way
Bury
BL9 0NJ
Director NameMs Vicky Anne Riding
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre Derby Way
Bury
BL9 0NJ
Director NameDr Zahid Mahmood Chauhan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre Derby Way
Bury
BL9 0NJ

Location

Registered Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Dr G. Anglin
50.00%
Ordinary
50 at £1Dr J.t. Anglin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,100,881
Cash£237,879
Current Liabilities£116,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 February 2017Appointment of Ms Vicky Anne Riding as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Dr Zahir Mohammed as a director on 28 February 2017 (2 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Registered office address changed from The Stables Brooklyn Avenue Rochdale Lancashire OL16 2SG to 139 Market Street Shawforth Rochdale Lancashire OL12 8NX on 22 September 2015 (1 page)
16 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Director's details changed for Dr James Timothy Anglin on 22 January 2014 (2 pages)
16 January 2015Director's details changed for Doctor Gowri Anglin on 22 January 2014 (2 pages)
16 January 2015Director's details changed for Kiri Srinivas on 22 January 2014 (2 pages)
16 January 2015Secretary's details changed for Dr James Timothy Anglin on 22 January 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for Kiri Srinivas on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Doctor James Timothy Anglin on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Doctor Gowri Anglin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Doctor Gowri Anglin on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Kiri Srinivas on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Doctor James Timothy Anglin on 1 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Return made up to 27/11/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Return made up to 27/11/07; full list of members (3 pages)
21 December 2007Return made up to 27/11/06; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2005Return made up to 27/11/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Return made up to 27/11/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Return made up to 27/11/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Return made up to 27/11/02; full list of members (8 pages)
12 December 2001Return made up to 27/11/01; full list of members (6 pages)
30 November 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
22 March 2001Return made up to 27/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 30 November 1999 (6 pages)
31 January 2000Return made up to 27/11/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 December 1998Return made up to 27/11/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 February 1998Return made up to 27/11/97; full list of members (6 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 December 1996Return made up to 27/11/96; full list of members (6 pages)
27 November 1995Incorporation (16 pages)