UNIQUE LS PARTNERS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

04/08/204 August 2020 DISS REQUEST WITHDRAWN

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 10 FINUCANE DRIVE ORPINGTON KENT BR5 4ED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

09/01/199 January 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 APPLICATION FOR STRIKING-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 169 BELLINGHAM ROAD LONDON SE6 1EQ ENGLAND

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK FADOJU-OBAKEMI

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, NO UPDATES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 12 PRINCESS ALICE WAY LONDON SE28 0HQ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/09/1511 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 169 BELLINGHAM ROAD LONDON SE6 1EQ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FADOJU-OBAKEMI / 08/06/2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FADOJU / 08/06/2014

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED 08243181 LTD CERTIFICATE ISSUED ON 22/07/14

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/07/147 July 2014 COMPANY NAME CHANGED UNINIQUE LS PARTNERS CERTIFICATE ISSUED ON 07/07/14

View Document

07/07/147 July 2014 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/07/147 July 2014 COMPANY RESTORED ON 07/07/2014

View Document

20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/11/128 November 2012 DIRECTOR APPOINTED MR PATRICK FADOJU

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOY FADOJU

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FADOJU / 08/11/2012

View Document

08/10/128 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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