About

Registered Number: 06465915
Date of Incorporation: 07/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 52 52 Northgate, Wakefield, West Yorkshire, WF1 3AN,

 

1st Lettings (Yorkshire) Ltd was founded on 07 January 2008 and has its registered office in Wakefield, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of 1st Lettings (Yorkshire) Ltd are listed as Bhachu, Jaspal Singh, Bhachu, Manmohan Singh, Bhachu, Amarjit Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHACHU, Jaspal Singh 10 January 2008 - 1
BHACHU, Manmohan Singh 10 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BHACHU, Amarjit Kaur 10 January 2008 16 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 07 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 19 October 2009
225 - Change of Accounting Reference Date 22 May 2009
363a - Annual Return 13 January 2009
395 - Particulars of a mortgage or charge 02 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.