Background WavePink WaveYellow Wave

KMRE (ARMLEY) LIMITED (08651446)

KMRE (ARMLEY) LIMITED (08651446) is an active UK company. incorporated on 15 August 2013. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. KMRE (ARMLEY) LIMITED has been registered for 12 years. Current directors include MOGUL, Kamyar Hafiz.

Company Number
08651446
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
25a Park Square West, Leeds, LS1 2PW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOGUL, Kamyar Hafiz
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMRE (ARMLEY) LIMITED

KMRE (ARMLEY) LIMITED is an active company incorporated on 15 August 2013 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KMRE (ARMLEY) LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08651446

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 23 September 2023 - 24 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 25 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

25a Park Square West Leeds, LS1 2PW,

Previous Addresses

61 Bridge Street Kington Herefordshire HR5 3DJ England
From: 5 February 2025To: 22 January 2026
61 Bridge Street Kington Herfordshire HR5 3DJ England
From: 4 January 2025To: 5 February 2025
1 & 2 Northwest Business Park Leeds West Yorkshire LS6 2QH
From: 26 May 2015To: 4 January 2025
2020 House Office 6, Block B Skinner Lane Leeds LS7 1BF
From: 6 February 2014To: 26 May 2015
Unit 6 20/20 Skinner Lane Leeds LS7 1BF England
From: 15 August 2013To: 6 February 2014
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Mar 14
Loan Secured
Jan 19
Loan Secured
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Feb 20
Loan Secured
Apr 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOGUL, Kamyar Hafiz

Active
Park Square West, LeedsLS1 2PW
Born March 1971
Director
Appointed 15 Aug 2013

MOGUL, Kamyar

Resigned
Northwest Business Park, LeedsLS6 2QH
Secretary
Appointed 15 Aug 2013
Resigned 05 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Park Square West, LeedsLS1 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Northwest Business Park, LeedsLS6 2QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 12 Dec 2018

Mr Kamyar Hafiz Mogul

Ceased
Northwest Business Park, LeedsLS6 2QH
Born March 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
24 September 2019
MAMA
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Resolution
4 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 July 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Incorporation Company
15 August 2013
NEWINCIncorporation