Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUY ME LIMITED
Company Information for

BUY ME LIMITED

SUITE 1.10 KINGSWOOD HOUSE, PUDSEY, LEEDS, LS28 6BN,
Company Registration Number
05024848
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buy Me Ltd
BUY ME LIMITED was founded on 2004-01-23 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Buy Me Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
BUY ME LIMITED
 
Legal Registered Office
SUITE 1.10 KINGSWOOD HOUSE
PUDSEY
LEEDS
LS28 6BN
Other companies in LS13
 
Filing Information
Company Number 05024848
Company ID Number 05024848
Date formed 2004-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/01/2019
Account next due 30/01/2021
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts 
VAT Number /Sales tax ID GB856549480  
Last Datalog update: 2020-07-06 09:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUY ME LIMITED
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.
Companies with same name BUY ME LIMITED
The following companies were found which have the same name as BUY ME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUY ME 1ST LTD OFFICE 97 35, BEARDSFIELD, LONDON E13 0LD Active - Proposal to Strike off Company formed on the 2022-06-13
BUY ME A BED LTD 29 ANDERTON PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9BQ Dissolved Company formed on the 2010-02-23
BUY ME A BUSINESS LTD 9 THE CRESCENT ILFORD IG2 6JF Active - Proposal to Strike off Company formed on the 2019-11-18
BUY ME A CAR INTERNATIONAL LLC 4604 49th St. North ST PETERSBURG FL 33709 Active Company formed on the 2018-11-14
BUY ME A DRINK LTD 56 HAROLD ROAD LONDON UNITED KINGDOM E13 0SQ Dissolved Company formed on the 2015-09-29
BUY ME A DRINK PTE. LTD. IRRAWADDY ROAD Singapore 329552 Dissolved Company formed on the 2012-11-07
BUY ME A PONY & CO PTY LTD Active Company formed on the 2019-05-16
BUY ME A PINT LTD 60 BRIDGEFIELD FARNHAM GU9 8AW Active Company formed on the 2024-04-02
BUY ME A TOY CO LLC California Unknown
BUY ME ACCESSORIES INC. 135-45 ROOSEVELT AVENUE APT 46 Queens FLUSHING NY 11354 Active Company formed on the 2013-01-24
BUY ME ALL LLC Michigan UNKNOWN
BUY ME ANYTHING LLC 534 WEST 152 STREET # 52 New York NEW YORK NY 10031 Active Company formed on the 2016-07-21
BUY ME AUTO SALES, LLC. 193 TRANQUILITY MOUNTAIN CITY Texas 78610 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-12-19
BUY ME BATHROOMS LIMITED 124 HIGH STREET, MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DA Active Company formed on the 2006-06-15
BUY ME BC MARKETING LTD British Columbia Active
BUY ME BRUNCH California Unknown
BUY ME CHEAP LTD 20 SYDENHAM HILL LONDON SE26 6TU Active - Proposal to Strike off Company formed on the 2013-01-31
BUY ME CHEAP WIRELESS COMPANY 6233 SW 165 AVE MIAMI FL 33192 Inactive Company formed on the 2014-01-22
BUY ME CHEAP TIME PIECES, CORP. 6233 SW 165 AVE MIAMI FL 33193 Inactive Company formed on the 2015-02-19
BUY ME CHEAPP LTD 66 CECIL AVENUE BARKING IG11 9TG Active Company formed on the 2024-06-15

Company Officers of BUY ME LIMITED

Current Directors
Officer Role Date Appointed
AMARDIP SINGH BHULLAR
Director 2014-02-03
KARANBIR SINGH BHULLAR
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLEERE SECRETARIES LIMITED
Company Secretary 2005-02-20 2011-04-01
MELANIE LORRAINE HALLIDAY
Director 2010-01-01 2010-01-01
AMARDIP SINGH BHULLAR
Director 2007-10-01 2009-04-01
UJJAL SIMON BHULLAR
Director 2004-11-12 2007-10-02
AJMAIR SINGH BHULLAR
Director 2004-11-12 2007-02-01
UJJAL SIMON BHULLAR
Company Secretary 2004-11-12 2005-04-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-01-23 2004-11-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-01-23 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMARDIP SINGH BHULLAR EXQUISITE PASHMINA LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
AMARDIP SINGH BHULLAR DAVID LEY COMMERCIAL VEHICLE SERVICES LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
AMARDIP SINGH BHULLAR FERN PROPERTY (NO 1) LIMITED Director 2013-01-01 CURRENT 2005-05-25 Active - Proposal to Strike off
AMARDIP SINGH BHULLAR DBM ESTATES LIMITED Director 2012-01-01 CURRENT 2005-01-11 Active
KARANBIR SINGH BHULLAR VALMONT HOLDINGS LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
KARANBIR SINGH BHULLAR DEBTWISE LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
KARANBIR SINGH BHULLAR THIRSKROW VENTURES LTD Director 2015-04-14 CURRENT 2015-04-14 Liquidation
KARANBIR SINGH BHULLAR BHULLAR SMITH LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-11-04
KARANBIR SINGH BHULLAR 05378764 LIMITED Director 2009-09-22 CURRENT 2005-03-01 Dissolved 2017-07-07
KARANBIR SINGH BHULLAR FERN PROPERTY (NO 1) LIMITED Director 2007-06-28 CURRENT 2005-05-25 Active - Proposal to Strike off

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
2020-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-27DS01Application to strike the company off the register
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE England
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/19
2019-10-31AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050248480007
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050248480006
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0123/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0123/01/15 ANNUAL RETURN FULL LIST
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050248480006
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050248480007
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05AP01DIRECTOR APPOINTED MR AMARDIP BHULLAR
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0123/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0123/01/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0123/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLEERE SECRETARIES LIMITED
2011-04-19AR0123/01/11 FULL LIST
2011-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLEERE SECRETARIES LIMITED / 01/10/2010
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 LIMEWOOD WAY LIMEWOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS14 1AB
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-11AR0123/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARANBIR SINGH BHULLAR / 01/10/2009
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLEERE SECRETARIES LIMITED / 01/10/2009
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HALLIDAY
2010-01-13AP01DIRECTOR APPOINTED MRS MELANIE LORRAINE HALLIDAY
2009-10-31AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR AMARDIP BHULLAR
2009-04-07288aDIRECTOR APPOINTED KARANBIR SINGH BHULLAR
2009-03-13363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288bDIRECTOR RESIGNED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288cSECRETARY'S PARTICULARS CHANGED
2007-10-0288(2)RAD 01/01/07--------- £ SI 98@1=98
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 2 GRANT AVENUE LEEDS WEST YORKSHIRE LS7 1RQ
2007-01-30363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-07288cSECRETARY'S PARTICULARS CHANGED
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-04-18288bSECRETARY RESIGNED
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13288bSECRETARY RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BUY ME 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 BUY ME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
2014-11-04 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEED OF ASSIGNMENT 2006-09-30 Satisfied BANK OF INDIA
DEBENTURE 2006-09-30 Satisfied BANK OF INDIA
LEGAL CHARGE 2006-09-30 Satisfied BANK OF INDIA
LEGAL CHARGE 2005-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 1,262,832
Creditors Due Within One Year 2012-02-01 £ 85,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-30

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 BUY ME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 20,871
Current Assets 2012-02-01 £ 21,850
Debtors 2012-02-01 £ 979
Fixed Assets 2012-02-01 £ 1,710,000
Shareholder Funds 2012-02-01 £ 383,633
Tangible Fixed Assets 2012-02-01 £ 1,710,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUY ME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUY ME LIMITED
Trademarks
We have not found any records of BUY ME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUY ME 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 (68209 - Other letting and operating of own or leased real estate) as BUY ME LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUY ME 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 BUY ME 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 BUY ME 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.