NEWBARNS ULTIMATE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09311523
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEWBARNS ULTIMATE LTD is an active private limited company with number 09311523. It was incorporated 9 years, 6 months, 17 days ago, on 14 November 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Jaques

Cessation date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Jordan Jaques

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 7 Shades Close Leicester LE9 3ZH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: 64 Jubilee Cresent Coventry CV6 3ET United Kingdom

New address: 7 Shades Close Leicester LE9 3ZH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

New address: 64 Jubilee Cresent Coventry CV6 3ET

Old address: 1 Park Road London NW10 8TB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-23

Psc name: Jordan Jaques

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-23

Psc name: Hussein Moesaid

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Jaques

Appointment date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hussein Moesaid

Termination date: 2019-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hussein Moesaid

Notification date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hussein Moesaid

Appointment date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: 134 Wulfstan Street London W12 0AD United Kingdom

New address: 1 Park Road London NW10 8TB

Change date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul O'rourke

Cessation date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'rourke

Termination date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul O'rourke

Appointment date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Kenneth Spiers

Termination date: 2019-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Kenneth Spiers

Cessation date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: 134 Wulfstan Street London W12 0AD

Old address: 3 Minter Avenue Densole Folkestone CT18 7DS United Kingdom

Change date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul O'rourke

Notification date: 2019-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-20

Old address: 7 Limewood Way Leeds LS14 1AB England

New address: 3 Minter Avenue Densole Folkestone CT18 7DS

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Shayden Sexious

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-12

Psc name: Jonathan Kenneth Spiers

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr Jonathan Kenneth Spiers

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shayden Sexious

Cessation date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shayden Sexious

Notification date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Blunden

Termination date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: Barry Blunden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds LS14 1AB

Old address: Bali Hill, School Hill Mevagissey St Austell PL26 6TQ England

Change date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Shayden Sexious

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Blunden

Appointment date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Blunden

Notification date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: Bali Hill, School Hill Mevagissey St Austell PL26 6TQ

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: 13 Victoria Street Loughborough LE11 2EN United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Marius Negreci

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Marius Negreci

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Timothy Broomfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

New address: 13 Victoria Street Loughborough LE11 2EN

Old address: 2 Ebbw Vale Terrace Coventry CV3 5LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Timothy Broomfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: 34 Heys Lane Blackburn BB2 4nd United Kingdom

Change date: 2015-10-26

New address: 2 Ebbw Vale Terrace Coventry CV3 5LG

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Singleton

Termination date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sam Singleton

Appointment date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Old address: 37 Rousebarn Lane Croxley Green Rickmansworth WD3 3RL United Kingdom

New address: 34 Heys Lane Blackburn BB2 4nd

Change date: 2015-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Gregory Smyth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

New address: 37 Rousebarn Lane Croxley Green Rickmansworth WD3 3RL

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-11

Officer name: Gregory Smyth

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOK HOVE LTD

39 QUEEN VICTORIA AVENUE,HOVE,BN3 6XA

Number:09341480
Status:ACTIVE
Category:Private Limited Company

EFFEKTIV RENHOLD LIMITED

CARPENTERS COURT,STOCKPORT,SK7 2DH

Number:05033726
Status:ACTIVE
Category:Private Limited Company

KBBL LTD

MOODY COW COUNTRY PUB & DINING CROW HILL,ROSS-ON-WYE,HR9 7TT

Number:07257959
Status:ACTIVE
Category:Private Limited Company

MJB INTERNATIONALS LTD

110 SOUTH STREET,ROMFORD,RM1 1SS

Number:11671756
Status:ACTIVE
Category:Private Limited Company

MOLTEN HOLDING GROUP LIMITED

DIAMOND HOUSE,LONDON,EC1N 8EB

Number:08218025
Status:ACTIVE
Category:Private Limited Company

QUALIFLY LIMITED

70 SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH

Number:11709864
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