UP INVESTMENTS LIMITED

10-12 East Parade, Leeds, LS1 2BH, England
StatusACTIVE
Company No.08548999
CategoryPrivate Limited Company
Incorporated30 May 2013
Age11 years, 19 days
JurisdictionEngland Wales

SUMMARY

UP INVESTMENTS LIMITED is an active private limited company with number 08548999. It was incorporated 11 years, 19 days ago, on 30 May 2013. The company address is 10-12 East Parade, Leeds, LS1 2BH, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David John Holgate

Appointment date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Michael Davis

Appointment date: 2023-12-08

Documents

View document PDF

Capital cancellation shares

Date: 07 Jun 2023

Action Date: 31 May 2022

Category: Capital

Type: SH06

Capital : 1,038,571 GBP

Date: 2022-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-30

Psc name: Mr Daniel Rajkumar

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-30

Psc name: White Label Crowdfunding Limited

Documents

View document PDF

Change corporate director company with change date

Date: 06 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-05-30

Officer name: White Label Crowdfunding Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

New address: 10-12 East Parade Leeds LS1 2BH

Change date: 2021-09-10

Old address: Round Foundy Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Rajkumar

Change date: 2021-03-15

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-15

Psc name: White Label Crowdfunding Limited

Documents

View document PDF

Change corporate director company with change date

Date: 01 Jun 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-15

Officer name: White Label Crowdfunding Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Rajkumar

Change date: 2021-03-15

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 11 May 2021

Category: Capital

Type: SH01

Capital : 1,388,571 GBP

Date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

New address: Round Foundy Media Centre Foundry Street Leeds West Yorkshire LS11 5QP

Old address: Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE United Kingdom

Change date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Georgina Elizabeth Summers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Elizabeth Summers

Appointment date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bradbury

Termination date: 2017-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Daniel Rajkumar

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John White

Termination date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Old address: Wework Old St Corsham Street London N1 6DR England

New address: Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE

Change date: 2017-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-01-31

Officer name: White Label Crowdfunding Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Tuckett

Termination date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-20

Officer name: Mr David John White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH01

Capital : 1,038,571 GBP

Date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominik Wolf

Termination date: 2016-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: James Dean Milby

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Edward Bruce

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: George St Leger Granville

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cary Allen Depel

Termination date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr James Dean Milby

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr Cary Allen Depel

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Edward Bruce

Change date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: James Paul Rai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: Wework Old St Corsham Street London N1 6DR

Old address: 1 Bath Street London EC1V 9LB England

Change date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Cary Depel

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 697,075 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Rai

Appointment date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John White

Termination date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Old address: 1 Bath Street Bath Street London EC1V 9LB England

Change date: 2015-11-20

New address: 1 Bath Street London EC1V 9LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Old address: Mendip Court Bath Road Wells Somerset BA5 3DG

Change date: 2015-11-19

New address: 1 Bath Street Bath Street London EC1V 9LB

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-28

Capital : 352,075 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-22

Capital : 180,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mr James Dean Milby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mr Philip Edward Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mr George St Leger Granville

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mr Dominik Wolf

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mr Christopher Bradbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: Mendip Court Bath Road Wells Somerset BA5 3DG

Old address: 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ

Change date: 2014-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Tuckett

Termination date: 2014-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave White

Appointment date: 2014-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George St Leger Granville

Termination date: 2014-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bradbury

Termination date: 2014-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 28 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Burbidge-King

Termination date: 2014-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Dominik Wolf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: C/O the Bristol Setsquared Centre, Engine Shed Station Approach Temple Meads Bristol BS1 6QH England

Change date: 2014-06-27

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Wallace

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bradbury

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Wallace

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Burbidge-King

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George St Leger Granville

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominik Wolf

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Corcoran

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England

Documents

View document PDF

Second filing of form with form type

Date: 06 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Corcoran

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed up subsidiary may 2013 LIMITED\certificate issued on 07/06/13

Documents

View document PDF

Change of name notice

Date: 07 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY TIME LTD

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:04972890
Status:ACTIVE
Category:Private Limited Company

COTSWOLD CASTLE PROPERTIES LIMITED

THE OLD SCHOOL HOUSE,CHELTENHAM,GL53 0AX

Number:05477241
Status:ACTIVE
Category:Private Limited Company

MOPPET & RASCAL LTD

FLAT 39, THE MARKET BUILDING,BRENTFORD,TW8 8FL

Number:10716858
Status:ACTIVE
Category:Private Limited Company

PROTOZOON LIMITED

LITTLE HEATH NYETIMBER LANE,PULBOROUGH,RH20 2ND

Number:03666247
Status:ACTIVE
Category:Private Limited Company

REEMAX LTD

1 WARBLINGTON PLACE,PORTSMOUTH,PO3 6FN

Number:11173221
Status:ACTIVE
Category:Private Limited Company

SWEET TREATS CONFECTIONERY LTD

21 CUDWORTH DRIVE,NOTTINGHAM,NG3 6AW

Number:11487706
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