Advanced company searchLink opens in new window

UK LAND ESTATES (PARTNERSHIP) LIMITED

Company number 04393103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
13 Sep 2023 AA Full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
15 Feb 2023 AD02 Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD
08 Feb 2023 AD01 Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023
22 Dec 2022 MR01 Registration of charge 043931030047, created on 22 December 2022
01 Nov 2022 CH01 Director's details changed for Mr Alan Keith Taylor on 31 March 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 TM01 Termination of appointment of Nicholas James Turner as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Stephen Paul Smith as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Florian Michael Schaefer as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Joseph Martin Pedlow as a director on 6 July 2022
08 Jul 2022 TM01 Termination of appointment of Richard Alexander Pellatt as a director on 6 July 2022
15 Jun 2022 MR04 Satisfaction of charge 043931030044 in full
23 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
04 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jul 2021 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD
28 Jul 2021 AD01 Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021
19 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2021 MA Memorandum and Articles of Association
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
17 Dec 2020 MR01 Registration of charge 043931030046, created on 9 December 2020
23 Sep 2020 AA Full accounts made up to 31 December 2019
03 Sep 2020 PSC05 Change of details for Uk Land Estates Partnership (Holdings) Limited as a person with significant control on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020