UKBizDB.co.uk

UNI LEASE NO 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uni Lease No 1 Limited. The company was founded 29 years ago and was given the registration number 02974488. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNI LEASE NO 1 LIMITED
Company Number:02974488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5th Floor Leconfield House, Curzon Street, London, W1J 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET

Director23 July 1999Active
1st Floor, 35 Park Lane, London, England, W1K 1RB

Director23 July 1999Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary23 July 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary06 October 1994Active
5a Montpelier Grove, London, NW5 2XD

Director08 January 1999Active
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW

Director10 January 1995Active
3 Webster Close, Woking, GU22 0LR

Director17 March 1999Active
Flat 7, 98 Mount Street, London, W1Y 5HF

Director09 December 1997Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Director23 July 1999Active
The Coach House St Matthews Road, Ealing, London, W5 3JT

Director29 March 1996Active
25 Spice Court, Asher Way, London, E1 9JD

Director29 March 1996Active
Flat 34, Collingwood House 8 Clipstone Street, London, W1

Director19 November 1998Active
Flat 8, 48 Thurloe Square, London, SW7 2SX

Director21 January 2005Active
7 Rosemount Drive, Oldfield Road Bickley, Bromley, BR1 2LQ

Director10 January 1995Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director06 October 1994Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director06 October 1994Active

People with Significant Control

Sagehill Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 35 Park Lane, London, England, W1K 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type small.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type small.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type full.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.