UNI LEASE NO 1 LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/03/243 March 2024 Accounts for a small company made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

24/11/2224 November 2022 Change of details for Sagehill Limited as a person with significant control on 2022-05-10

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 01/07/2016

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

22/10/1522 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/10/1428 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/10/1322 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/10/1219 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGHAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

31/10/1131 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/11/101 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

13/11/0913 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/0912 November 2009 REREG PLC TO PRI; RES02 PASS DATE:12/11/2009

View Document

12/11/0912 November 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/11/0912 November 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/11/0912 November 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/10/0927 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DELIVERY EXT'D 3 MTH 31/05/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/048 January 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 23/07/99

View Document

25/01/0125 January 2001 ACC. REF. DATE SHORTENED FROM 23/07/00 TO 31/05/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DELIVERY EXT'D 3 MTH 23/07/99

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 23/07/99

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: BARRINGTON HOUSE 59/67 GRESHAM STREET LONDONEC2V 7JA

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 ADOPT MEM AND ARTS 10/01/95

View Document

04/01/954 January 1995 COMPANY NAME CHANGED HACKPLIMCO (NO.TWENTY) PUBLIC LI MITED COMPANY CERTIFICATE ISSUED ON 04/01/95

View Document

03/01/953 January 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/01/953 January 1995 APPLICATION COMMENCE BUSINESS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company