Company NameLeeds1 Properties Limited
DirectorsSarita Kripalani and Sunder Kripalani
Company StatusActive
Company Number10176696
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarita Kripalani
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleDirector / Secretary
Country of ResidenceEngland
Correspondence Address73 High Street Hampton Hill
Hampton
TW12 1NH
Director NameMr Sunder Kripalani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 High Street Hampton Hill
Hampton
TW12 1NH
Secretary NameMrs Sarita Kripalani
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address73 High Street Hampton Hill
Hampton
TW12 1NH

Location

Registered AddressSuite-11, Boundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

23 April 2021Delivered on: 10 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 74 tower lane leeds LS12 3SD under title number YY141481. Contains a fixed charge. Contains negative pledge.
Outstanding
15 November 2018Delivered on: 21 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 22 sycamore avenue, crossgates, leeds, LS15 7RB under title number YWE62508 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
14 August 2018Delivered on: 28 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10D birdcage court, otley, LS21 3HH, under title number WYK441207 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
5 April 2018Delivered on: 23 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 6 shepherds place, leeds, LS8 4LR under title number WYK84965 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
23 October 2017Delivered on: 6 November 2017
Persons entitled: Together Commercial Finance Limited (Trading as Together)

Classification: A registered charge
Particulars: Freehold property known as 33 morritt drive, leeds, LS15 7HZ, being all of the land and building in the title: YY74276 including all buildings, fixtures and fittings, the related rights. Contains floating charge. Floating charge covers all property or undertakings of the company. Contains a negative pledge.
Outstanding
5 September 2017Delivered on: 20 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 11 bowcliffe road, bramham, wetherby, LS23 6QY being all of the land and building in title WYK31043 including all buildings, fixtures, fittings, the related rights and the goodwill. Contains a fixed charge. Contains a floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
9 December 2016Delivered on: 21 December 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 77 old lane. Leeds. LS11 7AB.
Outstanding
18 November 2016Delivered on: 21 November 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 6 vinery mount, leeds, LS9 9LY being all of the land and buildings in title WYK341310 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 October 2016Delivered on: 9 November 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 395 oakwood lane. Leeds. LS8 3DD.
Outstanding

Filing History

3 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
11 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
10 May 2021Registration of charge 101766960009, created on 23 April 2021 (10 pages)
26 October 2020Registered office address changed from 3 Princes Street 3rd Floor Mayfair London W1B 2LD England to Suite-11, Boundary House Boston Road London W7 2QE on 26 October 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
25 November 2019Registered office address changed from C/O C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH England to 3 Princes Street 3rd Floor Mayfair London W1B 2LD on 25 November 2019 (1 page)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
9 May 2019Amended total exemption full accounts made up to 31 May 2018 (6 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 November 2018Registration of charge 101766960008, created on 15 November 2018 (7 pages)
28 August 2018Registration of charge 101766960007, created on 14 August 2018 (7 pages)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 April 2018Registration of charge 101766960006, created on 5 April 2018 (7 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 November 2017Registration of charge 101766960005, created on 23 October 2017 (7 pages)
6 November 2017Registration of charge 101766960005, created on 23 October 2017 (7 pages)
20 September 2017Registration of charge 101766960004, created on 5 September 2017 (7 pages)
20 September 2017Registration of charge 101766960004, created on 5 September 2017 (7 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 December 2016Registration of charge 101766960003, created on 9 December 2016 (3 pages)
21 December 2016Registration of charge 101766960003, created on 9 December 2016 (3 pages)
21 November 2016Registration of charge 101766960002, created on 18 November 2016 (6 pages)
21 November 2016Registration of charge 101766960002, created on 18 November 2016 (6 pages)
9 November 2016Registration of charge 101766960001, created on 26 October 2016 (3 pages)
9 November 2016Registration of charge 101766960001, created on 26 October 2016 (3 pages)
12 October 2016Registered office address changed from C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH England to C/O C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH on 12 October 2016 (1 page)
12 October 2016Registered office address changed from C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH England to C/O C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 73 High Street Hampton Hill Hampton TW12 1NH England to C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 73 High Street Hampton Hill Hampton TW12 1NH England to C/O Penningtons 73 High Street Hampton Hill Hampton TW12 1NH on 12 October 2016 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 2
(26 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 2
(26 pages)