London
EC4V 6JA
Director Name | Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 07 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No.16 214-188 Al Garhood Area Dm.22-A 214023290 Dubai United Arab Emirates |
Director Name | Saif Jaffar Suhail Markhan Alketbi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Emarati |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Leemar Investments Fze PO Box 545 Dubai UAE |
Director Name | Marwan Iqbal Mohammad Abdullah Abedin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 22 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Nad Al Sheba 1 Dubai PO Box 545 |
Director Name | Mr Amir Naim Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Edward Sunna |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2018(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
39.9m at $1 | Leemar Investments Fze 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
---|---|
27 December 2017 | Cessation of Saif Jaffer Markhan Alketbi as a person with significant control on 6 April 2016 (1 page) |
27 December 2017 | Notification of Abdulla Ahmad Mohd Alhabbai as a person with significant control on 27 December 2017 (2 pages) |
27 December 2017 | Notification of Crown Prince Office Dubai as a person with significant control on 6 April 2016 (1 page) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
13 April 2017 | Appointment of Mr Amir Naim Khan as a director on 4 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 4 April 2017 (1 page) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
15 July 2016 | Appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 22 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 22 June 2016 (1 page) |
1 March 2016 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Director's details changed for Saif Jaffer Markhan Alketbi on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
11 April 2014 | Director's details changed for Saif Jaffer Markhan Alketbi on 27 January 2014 (2 pages) |
27 January 2014 | Incorporation (42 pages) |