UNITED LAND AND PROPERTIES LTD.
Status | ACTIVE |
Company No. | 11435421 |
Category | Private Limited Company |
Incorporated | 27 Jun 2018 |
Age | 5 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
UNITED LAND AND PROPERTIES LTD. is an active private limited company with number 11435421. It was incorporated 5 years, 11 months, 4 days ago, on 27 June 2018. The company address is 69/70 Marine Parade, Great Yarmouth, NR30 2DQ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 28 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Secure Storage Ltd
Cessation date: 2022-01-26
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
New address: 69/70 Marine Parade Great Yarmouth NR30 2DQ
Old address: 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England
Change date: 2022-01-07
Documents
Resolution
Date: 30 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 28 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Secure Storage Ltd
Notification date: 2021-04-20
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Gazette filings brought up to date
Date: 17 Mar 2021
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Property Alliance Ltd
Cessation date: 2021-03-09
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Enterprise Legal and Financial Trading Group Limited
Notification date: 2021-03-09
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Ball
Termination date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-03
Officer name: Mr Gabriel Lo Russo
Documents
Dissolved compulsory strike off suspended
Date: 24 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-07-10
Psc name: Property Alliance Ltd
Documents
Cessation of a person with significant control
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph Persico
Cessation date: 2019-07-10
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-10
Officer name: Mr Terence Ball
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-10
Officer name: Thomas Peers
Documents
Resolution
Date: 03 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Peers
Appointment date: 2019-07-02
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Persico
Termination date: 2019-07-02
Documents
Notification of a person with significant control
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Persico
Notification date: 2019-04-10
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Property Alliance Ltd
Cessation date: 2019-04-10
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-10
Officer name: Mr Joseph Persico
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Ball
Termination date: 2019-04-10
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
New address: 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS
Change date: 2019-01-04
Old address: , Upper Dutch Barn Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
New address: 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS
Change date: 2018-12-18
Old address: , 55 Market Street, Birkenhead, Merseyside, CH41 5BT, England
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
Old address: , Upper Dutch Barn Twitter Lane, Bashall Eaves, Clitheroe, Lancashire, BB7 3LQ, England
New address: 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
New address: 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS
Change date: 2018-07-16
Old address: , 58 Market Street, Birkenhead, Merseyside, CH41 5BT, England
Documents
Some Companies
BLAISE CONSULTANCY 100 LIMITED
34 OLD BEXLEY BUSINESS PARK,BEXLEY,DA5 1LR
Number: | 09233993 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK PLACE,SEVENOAKS,TN13 2QD
Number: | 09800175 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON TRACK PAINTING SERVICES LTD
286B CHASE ROAD,LONDON,N14 6HF
Number: | 09970489 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ANSLOW ROAD,BIRMINGHAM,B23 7EA
Number: | 11707294 |
Status: | ACTIVE |
Category: | Private Limited Company |
467 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XJ
Number: | 09091241 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KNOWSLEY DEVELOPMENT PARTNERSHIP LIMITED
CASTLEGARTH GRANGE, SCOTT LANE,WEST YORKSHIRE,LS22 6LH
Number: | 03416624 |
Status: | ACTIVE |
Category: | Private Limited Company |