Background WavePink WaveYellow Wave

J & L (LEIC) LTD (10329274)

J & L (LEIC) LTD (10329274) is an active UK company. incorporated on 15 August 2016. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (14132). J & L (LEIC) LTD has been registered for 9 years. Current directors include KAMANI, Jalaludin Abdullah.

Company Number
10329274
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
12-14 Robert Street, Manchester, M3 1EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
KAMANI, Jalaludin Abdullah
SIC Codes
14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & L (LEIC) LTD

J & L (LEIC) LTD is an active company incorporated on 15 August 2016 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132). J & L (LEIC) LTD was registered 9 years ago.(SIC: 14132)

Status

active

Active since 9 years ago

Company No

10329274

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

12-14 Robert Street Manchester, M3 1EY,

Previous Addresses

10 Drinkstone Road Leicester LE5 5DH England
From: 11 June 2018To: 28 September 2021
4, Cork Street Leicester LE5 5AN United Kingdom
From: 15 August 2016To: 11 June 2018
Timeline

10 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Left
Jul 20
Share Issue
Aug 20
Share Issue
Nov 20
Share Issue
Feb 21
Share Issue
Mar 21
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAMANI, Jalaludin Abdullah

Active
Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 11 Sept 2018

PATEL, Lukman Yusuf

Resigned
LeicesterLE5 5PG
Born September 1976
Director
Appointed 15 Aug 2016
Resigned 23 Jul 2020

Persons with significant control

2

Mr Jalaludin Abdullah Kamani

Active
Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2018

Mr Lukman Yusuf Patel

Active
Evington Drive, LeicesterLE5 5PG
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 August 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Resolution
5 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 October 2018
SH10Notice of Particulars of Variation
Resolution
3 October 2018
RESOLUTIONSResolutions
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Incorporation Company
15 August 2016
NEWINCIncorporation