USLEEP LIMITED

Kroll Advisory Ltd The Shard Kroll Advisory Ltd The Shard, London, SE1 9SG
StatusLIQUIDATION
Company No.04995362
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

USLEEP LIMITED is an liquidation private limited company with number 04995362. It was incorporated 20 years, 4 months, 25 days ago, on 15 December 2003. The company address is Kroll Advisory Ltd The Shard Kroll Advisory Ltd The Shard, London, SE1 9SG.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: Oldham Road Middleton Manchester M24 2DB England

New address: Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/23

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 22 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-06-29

New date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Glynn

Termination date: 2022-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049953620010

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049953620007

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-24

Officer name: Gary Lasham

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-24

Officer name: John David Meltham

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Round

Appointment date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilbert James Davids

Appointment date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Mr Daniel Joseph O'riordan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Lewis

Appointment date: 2021-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

New address: Oldham Road Middleton Manchester M24 2DB

Change date: 2021-09-29

Old address: C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ England

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Statement of companys objects

Date: 18 Aug 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-13

Psc name: Belfield Furnishings Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-13

Psc name: Belfield Furnishings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Northedge Capital Llp

Cessation date: 2016-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-15

Psc name: Northedge Capital Fund Ii Lp

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northedge Capital Llp

Notification date: 2016-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-14

Psc name: Northedge Capital Fund Ii Lp

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Belfield Furnishings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: C/O Belfield Furnishings Limited Furnace Road Furnace Road Ilkeston Derbyshire DE7 5EP

New address: C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston DE7 4AZ

Change date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 16 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-15

Psc name: Northedge Capital Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-15

Psc name: Northedge Capital 11 Gp Llp

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Belfield Furnishings Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Meltham

Appointment date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Ivor Stevens

Termination date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Gary Lasham

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Raymond Hampton

Termination date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049953620010

Charge creation date: 2016-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049953620009

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049953620008

Documents

View document PDF

Resolution

Date: 05 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-19

Old address: Newbold Drive Castle Donnington Derby DE74 2QX

New address: C/O Belfield Furnishings Limited Furnace Road Furnace Road Ilkeston Derbyshire DE7 5EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 21 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Keely

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049953620008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049953620009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049953620007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Raymond Hampton

Change date: 2012-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-09

Officer name: Stephen Raymond Hampton

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-09

Officer name: Paul Glynn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Ivor Stevens

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Keely

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Raymond Hampton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Glynn

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary thomas yeo logged form

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary thomas yeo logged form

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john watson

Documents

View document PDF


Some Companies

ALBATROSS ACCOUNTING LTD

152 BROADWAY,WITHAM,CM8 3XW

Number:11145209
Status:ACTIVE
Category:Private Limited Company

BJARKEN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10276910
Status:ACTIVE
Category:Private Limited Company

DIGITAL EXPRESS LIMITED

46 COBHAM ROAD,WIMBORNE,BH21 7QG

Number:04942064
Status:ACTIVE
Category:Private Limited Company

KUNZECO LIMITED

FLAT F,129 REASTON STREET,LEWISHAM,SE14 5FX

Number:10862568
Status:ACTIVE
Category:Private Limited Company

RIVERMEDE LIMITED

9 HORWOOD CLOSE,HERTFORDSHIRE,WD3 8RS

Number:06507414
Status:ACTIVE
Category:Private Limited Company

SHAZIA KHAN ACCOUNTANCY SERVICES LTD

103 WASHWAY ROAD,SALE,M33 7TY

Number:09818482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source