UNITED YOUTH ALLIANCE C.I.C.

1 Keepers Gate, Lytham St. Annes, FY8 4FB, England
StatusACTIVE
Company No.11618594
Category
Incorporated11 Oct 2018
Age5 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

UNITED YOUTH ALLIANCE C.I.C. is an active with number 11618594. It was incorporated 5 years, 7 months, 24 days ago, on 11 October 2018. The company address is 1 Keepers Gate, Lytham St. Annes, FY8 4FB, England.



Company Fillings

Termination director company with name termination date

Date: 23 May 2024

Action Date: 20 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-20

Officer name: Jacob Andrew Mina Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the washington group (north west) COMMUNITY INTEREST COMPANY\certificate issued on 17/07/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 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: 19 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2022

Action Date: 03 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Anne Terras

Notification date: 2022-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2022

Action Date: 04 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Andrew Mina Adams

Appointment date: 2022-09-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Sep 2022

Action Date: 04 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 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: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Crossley

Termination date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

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: 22 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Rebecca Jane Steel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Crossley

Appointment date: 2019-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Address

Type: AD01

Old address: 1 Keepers Gate Lytham St. Annes FY8 4FB England

New address: 1 Keepers Gate Lytham St. Annes FY8 4FB

Change date: 2019-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Address

Type: AD01

New address: 1 Keepers Gate Lytham St. Annes FY8 4FB

Old address: 160 Clifton Drive Blackpool Lancashire FY4 1RT

Change date: 2019-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Dawn Bashforth

Termination date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Mrs Rebecca Jane Steel

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Littlefair

Appointment date: 2018-11-22

Documents

View document PDF

Incorporation community interest company

Date: 11 Oct 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CHRISTIES OFFICE CLEANING UK LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:04516487
Status:ACTIVE
Category:Private Limited Company

CREDOS PROPERTY SOLUTIONS LIMITED

BGA ACCOUNTANTS SANDY FARM BUSINESS CENTRE, SANDS ROAD,FARNHAM,GU10 1PX

Number:11670522
Status:ACTIVE
Category:Private Limited Company

DEFACTO T3 LIMITED

COLLINGHAM HOUSE 6-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:10643940
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOREST OF DEAN GYMNASTIC CLUB

FOREST OF DEAN GYMNASTICS AND,FIVE ACRES, COLEFORD,GL16 7QW

Number:03221655
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GEM DISPLAY MEDIA LIMITED

167-169 GREAT PORTLAND STREET,LONDON,W1W 5PF

Number:10839158
Status:ACTIVE
Category:Private Limited Company

R & K BEVERIDGE LTD

94 ARTHUR STREET,DUNFERMLINE,KY12 0JJ

Number:SC415922
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