Company NameAMZ Lettings Ltd
DirectorBaharul Alam Shayeb
Company StatusActive
Company Number11984133
CategoryPrivate Limited Company
Incorporation Date8 May 2019(4 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Baharul Alam Shayeb
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBotanical Works 2 Jubilee Street
London
E1 3FU
Director NameMr Ahmed Ali
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Lk106 Lock Studios 7 Corsican Square
London
E3 3YD

Location

Registered AddressBotanical Works
2 Jubilee Street
London
E1 3FU
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

9 January 2024Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
5 September 2023Registered office address changed from Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD to Botanical Works 2 Jubilee Street London E1 3FU on 5 September 2023 (1 page)
20 June 2023Second filing of Confirmation Statement dated 2 June 2023 (3 pages)
13 June 2023Notification of Cr Residential Holdings Ltd as a person with significant control on 8 June 2023 (2 pages)
13 June 2023Cessation of Baharul Alam Shayeb as a person with significant control on 8 June 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/06/2023.
(5 pages)
24 March 2023Appointment of Mr Baharul Alam Shayeb as a director on 23 March 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
24 March 2023Termination of appointment of Ahmed Ali as a director on 23 March 2023 (1 page)
24 March 2023Cessation of Ahmed Ali as a person with significant control on 23 March 2023 (1 page)
24 March 2023Notification of Baharul Alam Shayeb as a person with significant control on 23 March 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
17 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
27 September 2021Director's details changed for Mr Ahmed Ali on 1 September 2021 (2 pages)
20 September 2021Registered office address changed from 9 Kenwood Gardens Ilford Essex IG2 6YH England to Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD on 20 September 2021 (2 pages)
18 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
24 August 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
8 May 2019Incorporation
Statement of capital on 2019-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)