UNITED LAND AND PROPERTIES LTD.

69/70 Marine Parade, Great Yarmouth, NR30 2DQ, England
StatusACTIVE
Company No.11435421
CategoryPrivate Limited Company
Incorporated27 Jun 2018
Age5 years, 11 months, 4 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAISE CONSULTANCY 100 LIMITED

34 OLD BEXLEY BUSINESS PARK,BEXLEY,DA5 1LR

Number:09233993
Status:ACTIVE
Category:Private Limited Company

MARTYR ADVISORS LIMITED

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

OPTIMEER LIMITED

15 ANSLOW ROAD,BIRMINGHAM,B23 7EA

Number:11707294
Status:ACTIVE
Category:Private Limited Company

SAXON LODGE KENNELS LIMITED

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

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