Advanced company searchLink opens in new window

UK LAND ESTATES (SERVICES) LIMITED

Company number 03983158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
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
02 Nov 2022 CH01 Director's details changed for Mr Alan Keith Taylor on 31 March 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
04 Sep 2021 AA Total exemption 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 England 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
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 PSC05 Change of details for Ukles Llp as a person with significant control on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020
30 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
22 Jan 2019 AD01 Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019
22 Jan 2019 PSC05 Change of details for Ukles Llp as a person with significant control on 22 January 2019
04 Oct 2018 TM01 Termination of appointment of Timothy Witty as a director on 30 September 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 AD01 Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018
24 May 2018 PSC05 Change of details for Ukles Llp as a person with significant control on 24 May 2018
09 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates