Background WavePink WaveYellow Wave

H&Q ALBION LIMITED (06977082)

H&Q ALBION LIMITED (06977082) is an active UK company. incorporated on 30 July 2009. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. H&Q ALBION LIMITED has been registered for 16 years. Current directors include AZIZ, Qaisar, HARE, Jaswant Singh.

Company Number
06977082
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Sanderson House Station Road, Leeds, LS18 5NT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
AZIZ, Qaisar, HARE, Jaswant Singh
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H&Q ALBION LIMITED

H&Q ALBION LIMITED is an active company incorporated on 30 July 2009 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. H&Q ALBION LIMITED was registered 16 years ago.(SIC: 41202, 68100)

Status

active

Active since 16 years ago

Company No

06977082

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Sanderson House Station Road Horsforth Leeds, LS18 5NT,

Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 18
Loan Secured
Sept 18
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AZIZ, Qaisar

Active
44 Park Drive, BradfordBD9 4DT
Born April 1972
Director
Appointed 04 Aug 2009

HARE, Jaswant Singh

Active
Station Road, LeedsLS18 5NT
Born July 1951
Director
Appointed 05 Mar 2018

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 30 Jul 2009
Resigned 30 Jul 2009

HARE, Nirvinder Singh

Resigned
Holmehurst, LeedsLS19 6LW
Born December 1972
Director
Appointed 04 Aug 2009
Resigned 17 Aug 2021

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 30 Jul 2009
Resigned 30 Jul 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Jaswant Singh Hare

Active
Station Road, LeedsLS18 5NT
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2021

Mr Nirvinder Singh Hare

Ceased
Station Road, LeedsLS18 5NT
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 30 Jul 2016
Ceased 17 Aug 2021

Mr Qaisar Aziz

Active
Station Road, LeedsLS18 5NT
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
28 July 2021
MR05Certification of Charge
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Legacy
13 November 2009
MG01MG01
Legacy
3 November 2009
MG01MG01
Legacy
3 November 2009
MG01MG01
Legacy
3 November 2009
MG01MG01
Legacy
3 November 2009
MG01MG01
Legacy
3 November 2009
MG01MG01
Legacy
3 November 2009
MG01MG01
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation