Company Information for UKLP LIMITED
15 VINCENT CLOSE, FETCHAM, LEATHERHEAD, SURREY, KT22 9PB,
|
Company Registration Number
03838594
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
UKLP LIMITED | ||||
Legal Registered Office | ||||
15 VINCENT CLOSE FETCHAM LEATHERHEAD SURREY KT22 9PB Other companies in BL1 | ||||
Previous Names | ||||
|
Company Number | 03838594 | |
---|---|---|
Company ID Number | 03838594 | |
Date formed | 1999-09-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 16:30:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UKLP (BRYNCEGIN) LIMITED | 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB | In Administration/Administrative Receiver | Company formed on the 2004-11-18 | |
UKLP (BRYNCEGIN) LIMITED | Unknown | |||
UKLP (FOUNTAIN STREET) LIMITED | Carlyle House 78 Chorley New Road Bolton LANCASHIRE | Active | Company formed on the 2007-11-15 | |
UKLP (SALE TC) LIMITED | CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY | Active | Company formed on the 2022-08-10 | |
UKLP (TRINITY POINT) LIMITED | 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY | Active | Company formed on the 2023-09-30 | |
UKLP (WALES) LIMITED | CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY | Active - Proposal to Strike off | Company formed on the 2007-04-24 | |
UKLP ANCOATS LIMITED | C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED | Liquidation | Company formed on the 2012-11-19 | |
UKLP ASSETS LIMITED | 82 St John Street London EC1M 4JN | Liquidation | Company formed on the 1996-09-06 | |
UKLP ASSETS LIMITED | Unknown | |||
UKLP DEVELOPMENTS LIMITED | CARLYLE HOUSE 78 CHORLEY NEW ROAD 78 CHORLEY NEW ROAD BOLTON BL1 4BY | Active - Proposal to Strike off | Company formed on the 2005-06-13 | |
UKLP ESTATES (BURSCOUGH) LIMITED | CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY | Active | Company formed on the 2013-04-22 | |
UKLP ESTATES (SYCHNANT) LIMITED | Carlyle House 78 Chorley New Road Bolton BL1 4BY | Active - Proposal to Strike off | Company formed on the 2012-09-19 | |
UKLP ESTATES LIMITED | CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY | Active | Company formed on the 2013-06-25 | |
UKLP ESTATES NORTH WEST LLP | CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4BY | Dissolved | Company formed on the 2012-06-08 | |
UKLP ESTATES (HALE) LIMITED | Carlyle House 78 Chorley New Road Bolton BL1 4BY | Active - Proposal to Strike off | Company formed on the 2014-04-29 | |
UKLP ESTATES (ROCHDALE) LIMITED | Carlyle House 78 Chorley New Road Bolton BL1 4BY | Active - Proposal to Strike off | Company formed on the 2013-08-08 | |
UKLP ESTATES (POYNTON) LIMITED | CARLYLE HOUSE 78 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4BY | Active - Proposal to Strike off | Company formed on the 2015-09-18 | |
UKLP ESTATES (BURSCOUGH 2) LIMITED | 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY | Active | Company formed on the 2016-04-28 | |
UKLP EXCHANGE FLAGS LIMITED | 82 St John Street London EC1M 4JN | Liquidation | Company formed on the 2005-11-08 | |
UKLP GARGRAVE LIMITED | CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY | Active | Company formed on the 2020-10-28 |
Officer | Role | Date Appointed |
---|---|---|
ANDREA BUCHANAN |
||
SIMON GARY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE AMBROSE |
Company Secretary | ||
NICOLA JANE ALLEN |
Company Secretary | ||
JAMES LYNCH |
Company Secretary | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKLP (FOUNTAIN STREET) LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UK HOLDINGS LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-09-28 | Liquidation | |
UKLP PROPERTY LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
UK RESIDENTIAL LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UKLP DEVELOPMENTS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-11-08 | Liquidation | |
UKLP WALKER HOUSE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2001-03-14 | Liquidation | |
UKLP ASSETS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1996-09-06 | Liquidation | |
UK SPACE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
5 KB MANAGEMENT COMPANY LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
UKLP ESTATES (HALE) LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
UKLP LIVERPOOL LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
UKLP ESTATES (BURSCOUGH) LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
NUOVO APARTMENTS LIMITED | Director | 2012-11-29 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
UKLP ANCOATS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
UKLP ESTATES (SYCHNANT) LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
UKLP (FOUNTAIN STREET) LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
UK RESIDENTIAL LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UK HOLDINGS LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UKLP WALKER HOUSE LIMITED | Director | 2001-07-09 | CURRENT | 2001-03-14 | Liquidation | |
UK SPACE LIMITED | Director | 2000-12-21 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-28 | Liquidation | |
UKLP ASSETS LIMITED | Director | 1997-09-30 | CURRENT | 1996-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM Carlyle House 78 Chorley New Road Bolton BL1 4BY | |
AP01 | DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE | |
TM02 | Termination of appointment of Andrea Buchanan on 2018-11-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GARY PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM Nations House Edmund Street Liverpool Merseyside L3 9NY | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/09 TO 31/05/10 | |
AR01 | 10/08/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCHANAN / 04/10/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INTERCITY DAGENHAM LIMITED CERTIFICATE ISSUED ON 03/04/07 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY, RIVERSIDE DRIVE LIVERPOOL MERSEYSIDE L3 4DB | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: ST JAMES'S COURT 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HALLCO 337 LIMITED CERTIFICATE ISSUED ON 04/10/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
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 UKLP LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 2 |
Called Up Share Capital | 2011-05-31 | £ 2 |
Shareholder Funds | 2012-06-01 | £ 2 |
Shareholder Funds | 2012-05-31 | £ 2 |
Shareholder Funds | 2011-05-31 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as UKLP LIMITED are:
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. |