Background WavePink WaveYellow Wave

AMK LEONARD PROPERTY INVESTMENT LIMITED (10320437)

AMK LEONARD PROPERTY INVESTMENT LIMITED (10320437) is an active UK company. incorporated on 9 August 2016. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMK LEONARD PROPERTY INVESTMENT LIMITED has been registered for 9 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
10320437
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMK LEONARD PROPERTY INVESTMENT LIMITED

AMK LEONARD PROPERTY INVESTMENT LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMK LEONARD PROPERTY INVESTMENT LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10320437

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 14 September 2023
49-51 Dale Street Manchester M1 2HF United Kingdom
From: 9 August 2016To: 21 October 2020
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Dec 19
Loan Cleared
Jun 22
Director Left
Nov 22
Director Joined
Jan 23
Owner Exit
Jan 25
Share Issue
Jan 25
Director Left
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 09 Aug 2016

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 12 Jan 2023

KAMANI, Aisha Mahmud

Resigned
20 Dale Street, ManchesterM1 1EZ
Born October 1965
Director
Appointed 09 Aug 2016
Resigned 10 Jul 2025

PAPWORTH, Paul Gary

Resigned
ManchesterM1 2HF
Born March 1964
Director
Appointed 09 Aug 2016
Resigned 28 Jun 2017

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 28 Jun 2017
Resigned 25 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
20 Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024

Mr Adam Mahmud Kamani

Ceased
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 January 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 January 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
31 January 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Resolution
7 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Incorporation Company
9 August 2016
NEWINCIncorporation