Company NameLeicesterprops Ltd
DirectorAri Roth
Company StatusActive
Company Number06036902
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ari Roth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(1 week, 4 days after company formation)
Appointment Duration17 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address85 Leicester Road
Salford
Lancashire
M7 4GG
Secretary NameRachel Roth
NationalityBritish
StatusCurrent
Appointed02 January 2007(1 week, 4 days after company formation)
Appointment Duration17 years, 3 months
RoleHousewife
Correspondence Address85 Leicester Road
Salford
Lancashire
M7 4GG
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX

Location

Registered AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ari Roth
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,000
Cash£1,056
Current Liabilities£33,413

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due18 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 January

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

19 December 2019Delivered on: 23 December 2019
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 16 fraser road, crumpsall, manchester, M8 4HH.
Outstanding
20 April 2007Delivered on: 26 April 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 fraser road, crumpsall manchester lancashire t/no GM345975 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Registered office address changed from 2Nd Floor Newbury House, 401 Bury Old New Road, Salford Manchester M7 2BT Uk on 18 March 2014 (1 page)
18 March 2014Annual return made up to 22 December 2013
Statement of capital on 2014-03-18
  • GBP 1
(14 pages)
18 March 2014Annual return made up to 22 December 2012 (14 pages)
18 March 2014Administrative restoration application (3 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
16 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Director's details changed for Ari Roth on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
6 May 2009Return made up to 22/12/08; full list of members (3 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Return made up to 22/12/07; full list of members (3 pages)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
26 April 2007Particulars of mortgage/charge (3 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
22 December 2006Incorporation (14 pages)