Acl Estates Limited

General information

Name:

Acl Estates Ltd

Office Address:

Unit 9 C/o Richmonds Accountants Sheepscar Way LS7 3JB Leeds

Number: 05123638

Incorporation date: 2004-05-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acl Estates Limited could be found at Unit 9 C/o Richmonds Accountants, Sheepscar Way in Leeds. The company's postal code is LS7 3JB. Acl Estates has been active on the market for the last 20 years. The company's reg. no. is 05123638. The firm's declared SIC number is 41100: Development of building projects. Acl Estates Ltd released its account information for the financial period up to 2022-05-31. The company's most recent confirmation statement was released on 2022-12-07.

At present, we can name a solitary managing director in the company: Mohammad K. (since Tue, 23rd Jun 2020). This limited company had been led by Michael H. until 2012. What is more another director, including Mohammad K. quit four years ago.

Mohammad K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammad K.

Role: Director

Appointed: 23 June 2020

Latest update: 19 December 2023

People with significant control

Mohammad K.
Notified on 1 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ali G.
Notified on 23 June 2020
Ceased on 1 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohammad K.
Notified on 6 April 2016
Ceased on 23 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 20 February 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

HQ address,
2014

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

HQ address,
2015

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2013

Name:

Bartfields (uk) Limited

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

Accountant/Auditor,
2014 - 2015

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Closest Companies - by postcode