Company NameLeeds2 Properties Limited
DirectorsSarita Kripalani and Sunder Kripalani
Company StatusActive
Company Number10191410
CategoryPrivate Limited Company
Incorporation Date20 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
Appointed20 May 2016(same day as company formation)
RoleCompany Director
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
Appointed20 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
Appointed20 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 (11 months 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, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

16 November 2022Delivered on: 17 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that property known as 1439 leek road, abbey hulton, stoke-on-trent ST2 8BY and registered under title number SF143594.
Outstanding
30 August 2022Delivered on: 1 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 47 new bank street morley leeds LS27 8NT under title number WYK386734 contains fixed charge. Contains negative pledge.
Outstanding
2 September 2020Delivered on: 10 September 2020
Persons entitled: Isca Development Finance LTD

Classification: A registered charge
Particulars: The freehold land known as land on the north side of horseley heath, tipton, registered at hm land registry under title number WM991085.
Outstanding
2 September 2020Delivered on: 10 September 2020
Persons entitled: Isca Development Finance LTD

Classification: A registered charge
Particulars: The freehold land known as land on the north side of horseley heath, tipton registered at hm land registry under title number WM991085. All properties acquired by the borrower in the future.. The borrower's intellectual property which subsists or will subsist now or in the future.
Outstanding
31 October 2016Delivered on: 31 October 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 36 stratford street, leeds , as registered under title YWE47655; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

3 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
27 July 2023Satisfaction of charge 101914100003 in full (1 page)
27 July 2023Satisfaction of charge 101914100002 in full (1 page)
21 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
17 November 2022Registration of charge 101914100005, created on 16 November 2022 (10 pages)
1 September 2022Registration of charge 101914100004, created on 30 August 2022 (10 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
11 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (6 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)
10 September 2020Registration of charge 101914100002, created on 2 September 2020 (33 pages)
10 September 2020Registration of charge 101914100003, created on 2 September 2020 (15 pages)
26 August 2020Satisfaction of charge 101914100001 in full (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)
13 May 2019Amended total exemption full accounts made up to 31 May 2018 (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 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)
31 October 2016Registration of charge 101914100001, created on 31 October 2016 (4 pages)
31 October 2016Registration of charge 101914100001, created on 31 October 2016 (4 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 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)
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)
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)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 2
(26 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 2
(26 pages)