UKBizDB.co.uk

USE (LEICESTER) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director17 August 2006Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director09 November 2010Active
One Fleet Place, Cliffords Inn, London, EC4M 7WS

Corporate Secretary04 May 2006Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary17 August 2006Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director17 December 2009Active
Bramall Lane, Sheffield, S2 4SU

Director11 June 2007Active
108 Totley Brook Road, Sheffield, S17 3QU

Director17 August 2006Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director01 September 2010Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director30 July 2018Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2010Active
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP

Director17 August 2006Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director11 June 2007Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director17 August 2006Active
One Fleet Place, London, EC4M 7WS

Corporate Director04 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Address

Change sail address company with new address.

Download
2023-07-17Address

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

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.