ALLERTON URBAN DEVELOPMENTS LIMITED

19 Primley Park Avenue, Leeds, LS17 7HX, England
StatusACTIVE
Company No.08241392
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

ALLERTON URBAN DEVELOPMENTS LIMITED is an active private limited company with number 08241392. It was incorporated 11 years, 7 months, 2 days ago, on 05 October 2012. The company address is 19 Primley Park Avenue, Leeds, LS17 7HX, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Old address: 20 Kings Croft Gardens Leeds LS17 6PB England

Change date: 2021-07-26

New address: 19 Primley Park Avenue Leeds LS17 7HX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: C/O a & B Accountancy Limited Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD United Kingdom

New address: 20 Kings Croft Gardens Leeds LS17 6PB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: C/O a & B Accountancy Ltd D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England

New address: C/O a & B Accountancy Limited Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD

Change date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: C/O a & B Accountancy Ltd D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX

Change date: 2018-05-21

Old address: C/O Sub-Lime Business Solutions Ltd PO Box D005 D Mill Dean Clough Mills Halifax HX3 5AX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Mrs Lisa Newby

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ

New address: C/O Sub-Lime Business Solutions Ltd PO Box D005 D Mill Dean Clough Mills Halifax HX3 5AX

Change date: 2016-10-17

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO3 DESIGN LTD

THE OLD BANK 2ND FLOOR,ASHBY-DE-LA-ZOUCH,LE65 2FR

Number:06638793
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE ELECTRO PLATING CO. LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:00410782
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE MEDIA GROUP LIMITED

UNIT D COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN

Number:03871517
Status:ACTIVE
Category:Private Limited Company

NORTHANTS INVESTMENT LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:10774940
Status:ACTIVE
Category:Private Limited Company

STRATEGIC COMPONENT SOURCING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09000443
Status:ACTIVE
Category:Private Limited Company

STYLE SISTERS BY EMMA MILOCK LIMITED

STYLE SISTERS HAIR STUDIO,HULL,HU9 3ES

Number:10960701
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