UNITED LIVING ENERGY LIMITED

08086718
BUILDING 4 CLEARWATER LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON WA5 3UZ

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Change of particulars for director (Mr Neil Patrick Armstrong) 2 Buy now
10 Sep 2024 officers Change of particulars for director (Mr David Michael Rooney) 2 Buy now
10 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 officers Termination of appointment of director (Kamal Shergill) 1 Buy now
26 Jan 2024 accounts Annual Accounts 28 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2023 mortgage Registration of a charge 13 Buy now
18 Aug 2023 officers Appointment of director (Mr John Farrell) 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 officers Termination of appointment of director (Steven Craddock) 1 Buy now
06 Dec 2022 accounts Annual Accounts 29 Buy now
16 Sep 2022 resolution Resolution 1 Buy now
19 Jul 2022 officers Termination of appointment of director (Ian Craggs) 1 Buy now
19 Jul 2022 officers Appointment of director (Steven Craddock) 2 Buy now
19 Jul 2022 officers Termination of appointment of director (Ryan John Brennan) 1 Buy now
19 Jul 2022 officers Appointment of director (Mr David Michael Rooney) 2 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2022 officers Change of particulars for director (Mr Neil Patrick Armstrong) 2 Buy now
17 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
07 Mar 2022 officers Appointment of director (Ole Pugholm) 2 Buy now
29 Nov 2021 accounts Annual Accounts 30 Buy now
15 Nov 2021 mortgage Registration of a charge 51 Buy now
04 Aug 2021 officers Termination of appointment of director (Stuart Andrew Hall) 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 officers Termination of appointment of director (Daren Moseley) 1 Buy now
19 Apr 2021 officers Appointment of director (Mr Conor Bray) 2 Buy now
19 Apr 2021 officers Appointment of director (Miss Kamal Shergill) 2 Buy now
25 Mar 2021 accounts Annual Accounts 26 Buy now
17 Nov 2020 officers Termination of appointment of director (Anthony Ernest Cottrell) 1 Buy now
17 Nov 2020 officers Termination of appointment of director (Terence Bernard Walsh) 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2019 accounts Annual Accounts 25 Buy now
08 Oct 2019 officers Termination of appointment of director (Shaun Hastings) 1 Buy now
08 Oct 2019 officers Termination of appointment of secretary (Shaun Hastings) 1 Buy now
08 Oct 2019 officers Appointment of director (Mr Stuart Andrew Hall) 2 Buy now
08 Oct 2019 officers Appointment of director (Mr Daren Moseley) 2 Buy now
27 Jun 2019 mortgage Registration of a charge 43 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 24 Buy now
09 Aug 2018 officers Appointment of director (Mr Paul James Crooks) 2 Buy now
09 Aug 2018 officers Appointment of director (Mr Benn Cottrell) 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 officers Appointment of director (Mr Ryan John Brennan) 2 Buy now
12 Mar 2018 officers Appointment of director (Mr Ian Craggs) 2 Buy now
07 Mar 2018 mortgage Registration of a charge 41 Buy now
26 Sep 2017 accounts Annual Accounts 23 Buy now
12 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
13 Jun 2017 resolution Resolution 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2017 resolution Resolution 15 Buy now
24 Mar 2017 officers Termination of appointment of director (Bridget Anne Armstrong) 1 Buy now
17 Mar 2017 mortgage Registration of a charge 11 Buy now
30 Aug 2016 accounts Annual Accounts 23 Buy now
06 Jun 2016 annual-return Annual Return 8 Buy now
08 Sep 2015 accounts Annual Accounts 18 Buy now
03 Jun 2015 annual-return Annual Return 8 Buy now
14 Jul 2014 accounts Annual Accounts 17 Buy now
16 Jun 2014 annual-return Annual Return 8 Buy now
04 Jun 2014 mortgage Registration of a charge 23 Buy now
04 Nov 2013 accounts Annual Accounts 17 Buy now
25 Jul 2013 officers Appointment of secretary (Mr Shaun Hastings) 1 Buy now
10 Jun 2013 annual-return Annual Return 8 Buy now
05 Sep 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Sep 2012 officers Appointment of director (Bridget Anne Armstrong) 3 Buy now
04 Sep 2012 officers Appointment of director (Neil Patrick Armstrong) 3 Buy now
04 Sep 2012 officers Appointment of director (Mr Terence Bernard Walsh) 3 Buy now
04 Sep 2012 officers Appointment of director (Anthony Ernest Cottrell) 3 Buy now
04 Sep 2012 capital Return of Allotment of shares 5 Buy now
04 Sep 2012 resolution Resolution 25 Buy now
04 Sep 2012 resolution Resolution 2 Buy now
29 May 2012 incorporation Incorporation Company 7 Buy now