-
U4L LIMITED - Venaspace St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, United Kingdom
Company Information
- Company registration number
- 10007920
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Venaspace St Stephens Court
- 15-17 St Stephens Road
- Bournemouth
- Dorset
- BH2 6LA
- England Venaspace St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, England UK
Management
- Managing Directors
- TILL, Nicholas Terence
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-16
- Age Of Company 2016-02-16 8 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Nicholas Terence Till
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- UTILITIES 4 LESS LTD
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Annual Return
- Due Date: 2024-10-02
- Last Date: 2023-09-18
-
U4L LIMITED Company Description
- U4L LIMITED is a ltd registered in United Kingdom with the Company reg no 10007920. Its current trading status is "live". It was registered 2016-02-16. It was previously called UTILITIES 4 LESS LTD. It has declared SIC or NACE codes as "70229". It has 1 director The latest accounts are filed up to 2023-02-28.It can be contacted at Venaspace St Stephens Court .
Get U4L LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: U4L Limited - Venaspace St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, United Kingdom
- 2016-02-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for U4L LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
resolution (2024-01-05) - RESOLUTIONS
-
memorandum-articles (2024-01-05) - MA
-
resolution (2024-02-03) - RESOLUTIONS
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-06) - AA
-
confirmation-statement-with-updates (2023-09-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-07) - AD01
-
mortgage-satisfy-charge-full (2023-02-20) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-27) - AA
-
confirmation-statement-with-updates (2022-10-03) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-22) - CS01
-
confirmation-statement-with-updates (2021-10-13) - CS01
-
confirmation-statement-with-updates (2021-01-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-25) - AA
-
resolution (2021-07-16) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-30) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-05-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-21) - AA
-
change-to-a-person-with-significant-control (2019-08-16) - PSC04
-
cessation-of-a-person-with-significant-control (2019-08-15) - PSC07
-
confirmation-statement-with-updates (2019-08-15) - CS01
-
confirmation-statement-with-updates (2019-04-30) - CS01
-
confirmation-statement-with-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
confirmation-statement-with-updates (2018-04-04) - CS01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-09-01) - PSC04
-
accounts-with-accounts-type-micro-entity (2017-10-09) - AA
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
notification-of-a-person-with-significant-control (2017-08-31) - PSC01
-
confirmation-statement-with-updates (2017-08-31) - CS01
-
capital-allotment-shares (2017-08-31) - SH01
-
change-person-director-company-with-change-date (2017-08-31) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-31) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
-
termination-director-company-with-name-termination-date (2016-04-05) - TM01
-
termination-secretary-company-with-name-termination-date (2016-03-21) - TM02
-
incorporation-company (2016-02-16) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01