Advanced company searchLink opens in new window

ULH TEP LTD

Company number 11509580

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)
16 Jan 2024 PSC02 Notification of Ulh Opco Limited as a person with significant control on 12 January 2024
16 Jan 2024 PSC07 Cessation of Stephen Andrew Lawrence as a person with significant control on 12 January 2024
11 Jan 2024 AP03 Appointment of Mrs Theresa Potocki as a secretary on 11 January 2024
09 Jan 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
09 Jan 2024 TM01 Termination of appointment of Danielle Lawrence as a director on 9 January 2024
09 Jan 2024 AP01 Appointment of Mr Shane Mitchell as a director on 9 January 2024
09 Jan 2024 CERTNM Company name changed city logistics hubs LTD\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-09
21 Dec 2023 AA Accounts for a dormant company made up to 31 August 2023
04 Sep 2023 PSC04 Change of details for Mr Stephen Andrew Lawrence as a person with significant control on 1 September 2023
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 August 2022
17 Nov 2022 AP01 Appointment of Mr Andrew Campbell Lawrence as a director on 7 November 2022
17 Nov 2022 TM01 Termination of appointment of Stephen Andrew Lawrence as a director on 7 November 2022
15 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
15 Sep 2020 PSC01 Notification of Stephen Andrew Lawrence as a person with significant control on 15 September 2020
15 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 15 September 2020
15 Sep 2020 CH01 Director's details changed for Mrs Danielle Lawrence on 15 September 2020
15 Sep 2020 CH01 Director's details changed for Mr Stephen Andrew Lawrence on 15 September 2020
09 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
07 Nov 2019 AD01 Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Magnavale House Holmewood Industrial Park Holmewood Chesterfield S42 5UY on 7 November 2019
20 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates