Advanced company searchLink opens in new window

UHC LEISURE LTD

Company number 12061705

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Jul 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2025 AD01 Registered office address changed from The Red Lion Hotel Plawsworth Chester Le Street DH2 3NL England to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 31 July 2025
31 Jul 2025 600 Appointment of a voluntary liquidator
31 Jul 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-07-23
31 Jul 2025 LIQ02 Statement of affairs
17 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
11 Dec 2023 TM02 Termination of appointment of Michael Charles Husband as a secretary on 1 December 2023
31 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 AD01 Registered office address changed from Uhc House 221 Kingsway South (Rear Of) Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QA England to The Red Lion Hotel Plawsworth Chester Le Street DH2 3NL on 2 November 2022
01 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
30 Sep 2022 TM01 Termination of appointment of Sam Alan Harman as a director on 18 September 2022
13 Apr 2022 AAMD Amended total exemption full accounts made up to 30 June 2020
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Mar 2022 AD01 Registered office address changed from Unit 50 Stella Gill Industrial Estate Pelton Fell Chester Le Street DH2 2RH England to Uhc House 221 Kingsway South (Rear Of) Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QA on 14 March 2022
01 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from Roslyns the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to Unit 50 Stella Gill Industrial Estate Pelton Fell Chester Le Street DH2 2RH on 6 February 2020
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Oct 2019 TM01 Termination of appointment of Adrienne Judith Lowry as a director on 8 October 2019
18 Oct 2019 TM01 Termination of appointment of Allyson Chambers as a director on 17 October 2019