Company NameLeather Connection Limited
DirectorsFarooq Munshi and Adam Munshi
Company StatusActive
Company Number05003870
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Farooq Munshi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2003(5 days after company formation)
Appointment Duration20 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Thorn Street
Bolton
Lancashire
BL1 8LA
Secretary NameShenaz Munshi
NationalityBritish
StatusCurrent
Appointed29 December 2003(5 days after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Correspondence Address45 Thorn Street
Bolton
Lancashire
BL1 8LA
Director NameMr Adam Munshi
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Clyde Mill
Stewart Street
Bolton
Lancashire
BL1 3PA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemunshini.co.uk

Location

Registered Address2nd Floor Clyde Mill
Stewart Street
Bolton
Lancashire
BL1 3PA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Farooq Munshi
50.00%
Ordinary
1 at £1Shenaz Munshi
50.00%
Ordinary

Financials

Year2014
Net Worth£617,267
Cash£103,656
Current Liabilities£245,832

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return13 January 2024 (4 months, 1 week ago)
Next Return Due27 January 2025 (8 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 February 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
22 February 2022Confirmation statement made on 13 January 2021 with updates (5 pages)
22 February 2022Statement of capital following an allotment of shares on 13 January 2021
  • GBP 1,000
(6 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 March 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
22 October 2019Appointment of Mr Adam Munshi as a director on 21 October 2019 (2 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
31 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 April 2018Amended total exemption full accounts made up to 31 December 2016 (7 pages)
27 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
22 December 2017Director's details changed for Mr Farooq Munshi on 20 December 2017 (2 pages)
22 December 2017Registered office address changed from 2nd Floor Clyde Mill Stewart Street Bolton Lancashire to 2nd Floor Clyde Mill Stewart Street Bolton Lancashire BL1 3PA on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 2nd Floor Clyde Mill Stewart Street Bolton Lancashire to 2nd Floor Clyde Mill Stewart Street Bolton Lancashire BL1 3PA on 22 December 2017 (1 page)
22 December 2017Director's details changed for Mr Farooq Munshi on 20 December 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
14 November 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
14 November 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (14 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (14 pages)
14 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Farooq Munshi on 24 December 2012 (3 pages)
14 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Farooq Munshi on 24 December 2012 (3 pages)
13 February 2013Secretary's details changed for Shenaz Munshi on 24 December 2012 (2 pages)
13 February 2013Secretary's details changed for Shenaz Munshi on 24 December 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Farooq Munshi on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Farooq Munshi on 15 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 24/12/08; full list of members (3 pages)
20 January 2009Return made up to 24/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 24/12/06; full list of members (2 pages)
6 February 2007Return made up to 24/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 24/12/05; full list of members (6 pages)
2 February 2006Return made up to 24/12/05; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 24/12/04; full list of members (6 pages)
10 January 2005Return made up to 24/12/04; full list of members (6 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
3 March 2004Registered office changed on 03/03/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
3 March 2004New secretary appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 January 2004Registered office changed on 06/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 December 2003Incorporation (6 pages)
24 December 2003Incorporation (6 pages)