This company is commonly known as Use (leicester) Limited. The company was founded 18 years ago and was given the registration number 05805362. The firm's registered office is in SCARBOROUGH. You can find them at Europa House, 20 Esplanade, Scarborough, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | USE (LEICESTER) LIMITED |
---|---|---|
Company Number | : | 05805362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2006 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Secretary | 10 July 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 17 August 2006 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 09 November 2010 | Active |
One Fleet Place, Cliffords Inn, London, EC4M 7WS | Corporate Secretary | 04 May 2006 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 17 August 2006 | Active |
Bramall Lane, Cherry Street, Sheffield, S2 4SU | Director | 17 December 2009 | Active |
Bramall Lane, Sheffield, S2 4SU | Director | 11 June 2007 | Active |
108 Totley Brook Road, Sheffield, S17 3QU | Director | 17 August 2006 | Active |
Bramall Lane, Cherry Street, Sheffield, S2 4SU | Director | 01 September 2010 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Director | 30 July 2018 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 30 September 2010 | Active |
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP | Director | 17 August 2006 | Active |
Bramall Lane, Cherry Street, Sheffield, S2 4SU | Director | 11 June 2007 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Director | 17 August 2006 | Active |
One Fleet Place, London, EC4M 7WS | Corporate Director | 04 May 2006 | Active |
Scarborough Premier Developments Limited | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ |
Nature of control | : |
|
Scarborough Property Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Address | Change sail address company with new address. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.