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)
27 Apr 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
26 Apr 2018 PSC05 Change of details for Ukles Llp as a person with significant control on 31 August 2017
26 Apr 2018 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 AD01 Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
05 Jan 2017 AD01 Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017
13 Oct 2016 AD02 Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
08 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 80
09 Mar 2016 TM01 Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016
09 Mar 2016 TM02 Termination of appointment of Robert Smith as a secretary on 1 March 2016
09 Mar 2016 TM01 Termination of appointment of Robert Smith as a director on 29 February 2016
20 May 2015 AA Total exemption full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80
06 Jan 2015 TM01 Termination of appointment of John Seager as a director on 31 December 2014
15 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
25 Jun 2014 AUD Auditor's resignation
01 May 2014 MISC Section 519
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80
13 Feb 2014 AP01 Appointment of Timothy Witty as a director
13 Feb 2014 AP01 Appointment of John Seager as a director
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
24 Jul 2013 AD01 Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013
09 Jul 2013 MISC Section 519