SOUTHBANK UK LIMITED

1 Kimpton Road, Luton, LU1 3LD, Bedfordshire
StatusACTIVE
Company No.05474162
CategoryPrivate Limited Company
Incorporated07 Jun 2005
Age18 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

SOUTHBANK UK LIMITED is an active private limited company with number 05474162. It was incorporated 18 years, 11 months, 9 days ago, on 07 June 2005. The company address is 1 Kimpton Road, Luton, LU1 3LD, Bedfordshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 05 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 05 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 05 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 05 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2023

Action Date: 02 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054741620009

Charge creation date: 2023-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 30 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2021

Action Date: 12 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054741620008

Charge creation date: 2021-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Capital

Type: SH19

Date: 2020-06-03

Capital : 240,090 GBP

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 May 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/04/20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Date: 2018-05-22

Capital : 240,090.0554 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Guy Flanagan

Termination date: 2017-11-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054741620007

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Royston Lloyd Baker

Termination date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph May

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: John Joseph May

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael King

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mcquillan

Appointment date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-28

Officer name: Mr Ewan Royston Lloyd Baker

Documents

View document PDF

Mortgage create with deed

Date: 26 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2015

Action Date: 05 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054741620007

Charge creation date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Legacy

Date: 24 Mar 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Capital

Type: SH19

Capital : 240,090 GBP

Date: 2014-03-24

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/03/14

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054741620006

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2012

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: 31 Aug 2012

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

Resolution

Date: 29 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Old address: Crown Passage House 19 Crown Passage St James's London SW1Y 6PP

Change date: 2012-04-05

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Gray

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-14

Capital : 240,090.05 GBP

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Winks

Documents

View document PDF

Resolution

Date: 18 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 18 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 18 Aug 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 18 Aug 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 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: 06 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2010

Action Date: 18 Jan 2010

Category: Capital

Type: SH01

Capital : 188,998.16 GBP

Date: 2010-01-18

Documents

View document PDF

Legacy

Date: 26 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; bulk list available separately; amend

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Resolution

Date: 16 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas paul david winks

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Mortgage

Type: 403a

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

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas guy flanagan

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 13/01/2009 from 5TH floor 24 buckingham gate london SW1E 6LB

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin mcgovern

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Resolution

Date: 23 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Resolution

Date: 12 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AMPTRAD LIMITED

SUITE F, ROOMS 1-4 SYMAL HOUSE,LONDON,NW9 0HU

Number:05361266
Status:ACTIVE
Category:Private Limited Company

CRAIGNEGARRA LIMITED

CRAIGNEGARRA, PRIORY GARDENS,NORTHUMBERLAND,NE45 5HZ

Number:06468034
Status:ACTIVE
Category:Private Limited Company

JOHN BARKER LIMITED

THE BEECHES,WELLINGBOROUGH,NN8 5AP

Number:05910655
Status:ACTIVE
Category:Private Limited Company

KP TECHNO SERVICES LTD

5 BEVERLEY CLOSE,LEICESTER,LE4 8EJ

Number:11095697
Status:ACTIVE
Category:Private Limited Company

LAUREL HOUSE CAR SALES LTD

LAUREL HOUSE CHURCH HILL,SOUTHAMPTON,SO30 3AT

Number:10481788
Status:ACTIVE
Category:Private Limited Company

REGENCY MOULDINGS LIMITED

17 HAMP GREEN RISE,BRIDGWATER,TA6 6AZ

Number:06629357
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