Uninn Leicester Limited

DataGardener
uninn leicester limited
in liquidation
Micro

Uninn Leicester Limited

10357746Private Limited With Share Capital

C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N6EU
Incorporated

02/09/2016

Company Age

9 years

Directors

1

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Uninn Leicester Limited (10357746) is a private limited with share capital incorporated on 02/09/2016 (9 years old) and registered in london, EC4N6EU. The company operates under SIC code 68100 - buying and selling of own real estate.

Uninn leicester limited is a real estate company based out of 19 king street, norfolk, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 02/09/2016
EC4N6EU
2 employees

Financial Overview

Total Assets

£6.81M

Liabilities

£6.90M

Net Assets

£-99.1K

Cash

£7.0K

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-10-2024
Resolution
Category:Resolution
Date:05-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Memorandum Articles
Category:Incorporation
Date:19-05-2023
Resolution
Category:Resolution
Date:19-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:24-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Memorandum Articles
Category:Incorporation
Date:08-03-2018
Resolution
Category:Resolution
Date:08-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Incorporation Company
Category:Incorporation
Date:02-09-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2024
Filing Date30/01/2024
Latest Accounts31/08/2022

Trading Addresses

C/O Frp Advisory Trading Limited, 110 Cannon Street, London, Ec4N 6Eu, EC4N6EURegistered

Contact

C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N6EU