URBAN LEADERSHIP CENTRE LIMITED

14 Market Place 14 Market Place, Bury, BL0 9HT, Lancashire
StatusDISSOLVED
Company No.05704649
CategoryPrivate Limited Company
Incorporated10 Feb 2006
Age18 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 17 days

SUMMARY

URBAN LEADERSHIP CENTRE LIMITED is an dissolved private limited company with number 05704649. It was incorporated 18 years, 2 months, 22 days ago, on 10 February 2006 and it was dissolved 4 years, 7 months, 17 days ago, on 17 September 2019. The company address is 14 Market Place 14 Market Place, Bury, BL0 9HT, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Marie Fye

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Old address: Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England

Change date: 2012-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 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 May 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: 23 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 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: 12 May 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-10

Officer name: Maxine Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 20/01/09\gbp si 1@1=1\gbp ic 99/100\

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Capital

Type: 123

Description: Gbp nc 200000/212000\10/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 26/06/07-26/06/07 £ si 79@1=79 £ ic 21/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: 12 palatine crescent didsbury manchester M20 3LL

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/02/06--------- £ si 20@1=20 £ ic 1/21

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 03/03/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nationwide centre for urban scho ol leadership LIMITED\certificate issued on 23/02/06

Documents

View document PDF

Incorporation company

Date: 10 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FANTASTIC CHEMICAL CO., LTD

11225882: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11225882
Status:ACTIVE
Category:Private Limited Company

MCHATTIE LIMITED

34 DENMAN ROAD,LONDON,SE15 5NP

Number:10236399
Status:ACTIVE
Category:Private Limited Company

ROAMCALL LTD

WESTWOOD BUSINESS CENTRE UNIT 5A WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:09533521
Status:ACTIVE
Category:Private Limited Company

SWIFT TOOL SERVICES LTD

28 BERRISFORD STREET,COALVILLE,LE67 3PS

Number:10938163
Status:ACTIVE
Category:Private Limited Company

T J WILLIAMS AND SON LIMITED

GWENFFRWD,LLANDYSUL,SA44 4LP

Number:09110492
Status:ACTIVE
Category:Private Limited Company

THE CRAZY KILN COMPANY LIMITED

6 CYNCOED AVENUE,CARDIFF,CF23 6SU

Number:04395077
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