- Company Overview for UKLEP (2003) LIMITED (04904181)
- Filing history for UKLEP (2003) LIMITED (04904181)
- People for UKLEP (2003) LIMITED (04904181)
- Charges for UKLEP (2003) LIMITED (04904181)
- Registers for UKLEP (2003) LIMITED (04904181)
- More for UKLEP (2003) LIMITED (04904181)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
31 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
13 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Feb 2023 | AD02 | Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD | |
08 Feb 2023 | AD01 | Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 | |
22 Dec 2022 | MR01 | Registration of charge 049041810008, created on 22 December 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Alan Keith Taylor on 31 March 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
08 Jul 2022 | TM01 | Termination of appointment of Stephen Paul Smith as a director on 6 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Nicholas James Turner as a director on 6 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Florian Michael Schaefer as a director on 6 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Richard Alexander Pellatt as a director on 6 July 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Joseph Martin Pedlow as a director on 6 July 2022 | |
15 Jun 2022 | MR04 | Satisfaction of charge 049041810006 in full | |
20 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
04 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jul 2021 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD | |
28 Jul 2021 | AD01 | Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 | |
16 Apr 2021 | MA | Memorandum and Articles of Association | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
03 Sep 2020 | PSC05 | Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 2 September 2020 |