Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LEICESTER MHA LIMITED

30 OLD STREET, OLD STREET, LONDON, EC1V 9AB,
Company Registration Number
10129955
Private Limited Company
Active

Company Overview

About Leicester Mha Ltd
LEICESTER MHA LIMITED was founded on 2016-04-18 and has its registered office in London. The organisation's status is listed as "Active". Leicester Mha Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEICESTER MHA LIMITED
 
Legal Registered Office
30 OLD STREET
OLD STREET
LONDON
EC1V 9AB
 
Previous Names
MHA AYLESBURY LIMITED28/02/2019
Filing Information
Company Number 10129955
Company ID Number 10129955
Date formed 2016-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 19/03/2024
Latest return 
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB240515345  
Last Datalog update: 2024-04-07 01:11:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEICESTER MHA LIMITED

Current Directors
Officer Role Date Appointed
MOHAMAD HOSSEIN ABEDINZADEH
Director 2016-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMAD HOSSEIN ABEDINZADEH MHA POOLE DEVELOPMENTS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH SHETLAND MHA LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH FIRST CEMETERY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MOHAMAD HOSSEIN ABEDINZADEH MJ PROPCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HATFIELD LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HOLDINGS (CHEAM) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH BRISTOL MHA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA BELLWARD (HANWELL) LTD. Director 2016-10-26 CURRENT 2016-10-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH MHA PENNINGTON LTD Director 2016-10-24 CURRENT 2016-10-24 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA 2 LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA THAMESIDE STAINES LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH ACTON MHA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA NEW ADDINGTON LTD Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LENHAM LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MOHAMAD HOSSEIN ABEDINZADEH 3SV LTD Director 2016-05-25 CURRENT 2016-05-25 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA WEST END LTD Director 2016-04-06 CURRENT 2016-04-06 Active
MOHAMAD HOSSEIN ABEDINZADEH BRADFORD MHA LIMITED Director 2015-02-13 CURRENT 2014-02-17 Active
MOHAMAD HOSSEIN ABEDINZADEH STONEGATE MHA HOOK 1 LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH WGC MHA DEVELOPMENTS LTD Director 2014-11-18 CURRENT 2014-11-18 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH WELBECK OFFICE LTD Director 2014-09-18 CURRENT 2014-09-18 Active
MOHAMAD HOSSEIN ABEDINZADEH BART DEVELOPMENTS LTD Director 2014-06-17 CURRENT 2014-06-17 Active
MOHAMAD HOSSEIN ABEDINZADEH BRIGHTON DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA CAPITAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MOHAMAD HOSSEIN ABEDINZADEH THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
MOHAMAD HOSSEIN ABEDINZADEH SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
MOHAMAD HOSSEIN ABEDINZADEH AJAM 7 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-07-24
MOHAMAD HOSSEIN ABEDINZADEH GUILDFORD PROPERTIES (UK) LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
MOHAMAD HOSSEIN ABEDINZADEH AMIR PROPERTIES LIMITED Director 2012-08-17 CURRENT 2012-08-07 Dissolved 2017-08-04
MOHAMAD HOSSEIN ABEDINZADEH AJAM MHA LIMITED Director 2012-06-20 CURRENT 2012-06-15 Active
MOHAMAD HOSSEIN ABEDINZADEH SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
MOHAMAD HOSSEIN ABEDINZADEH OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH OPAI DEVELOPMENTS LIMITED Director 2011-11-15 CURRENT 2011-04-27 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LONDON LTD Director 2010-08-26 CURRENT 2010-08-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LEWISHAM DEVELOPMENTS LTD Director 2010-08-26 CURRENT 2010-08-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH CAMBRIDGE HOUSE AA LIMITED Director 2007-07-01 CURRENT 2006-06-08 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH RUPERT JAMES LIMITED Director 2000-06-21 CURRENT 2000-06-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 1st Floor 11 Bruton Street London W1J 6PY England
2023-06-16Register inspection address changed from 1st Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101299550001
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101299550002
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101299550003
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101299550004
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101299550005
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101299550005
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 101299550007
2022-10-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-03RES01ADOPT ARTICLES 03/10/22
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 101299550005
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-19AD02Register inspection address changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 6 Bloomsbury Square London WC1A 2LP England
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-04-02AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-08CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2019-04-08
2019-02-28RES15CHANGE OF COMPANY NAME 28/02/19
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 101299550004
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 101299550003
2018-10-02CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-09-26
2018-10-01PSC04Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2018-09-26
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 101299550001
2018-06-06AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2018-06-05AD02Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-24PSC04Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2018-04-03
2018-04-24PSC07CESSATION OF MICHAEL LAURIE KAYE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 3rd Floor 33 Lowdes Street London SW1X 9HX England
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18NEWINCNew incorporation
2016-04-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LEICESTER MHA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEICESTER MHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of LEICESTER MHA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEICESTER MHA LIMITED

Intangible Assets
Patents
We have not found any records of LEICESTER MHA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEICESTER MHA LIMITED
Trademarks
We have not found any records of LEICESTER MHA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEICESTER MHA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LEICESTER MHA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEICESTER MHA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEICESTER MHA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEICESTER MHA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.