Company NameUni-Lettings Ltd
Company StatusDissolved
Company Number08167280
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 9 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Meenakshi Saggar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
Director NameMs Maxine Courtney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HN
Director NameMs Clare Louise Leybourne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HN
Secretary NameMs Maxine Courtney
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HN
Director NameMr Michael Henry Harrison
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2012)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
Secretary NameMr Michael Henry Harrison
StatusResigned
Appointed12 October 2012(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2012)
RoleCompany Director
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
Director NameMs Maxine Swift
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 21 October 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
Director NameMs Maxine Swift
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 21 October 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
Secretary NameMs Maxine Swift
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
Secretary NameMs Maxine Swift
NationalityBritish
StatusResigned
Appointed19 December 2012(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL

Contact

Websiteuni-lettings.co.uk
Email address[email protected]
Telephone0191 2657000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address110 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2013
Net Worth-£5,571
Cash£26
Current Liabilities£8,589

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 August 2020Micro company accounts made up to 30 August 2019 (3 pages)
28 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 June 2018Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Termination of appointment of Clare Louise Leybourne as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Clare Louise Leybourne as a director on 15 April 2016 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 March 2014Termination of appointment of Maxine Swift as a secretary (1 page)
13 March 2014Termination of appointment of Maxine Swift as a secretary (1 page)
21 October 2013Termination of appointment of Maxine Swift as a director (1 page)
21 October 2013Secretary's details changed for Ms Maxine Swift on 21 October 2013 (2 pages)
21 October 2013Termination of appointment of Maxine Swift as a director (1 page)
21 October 2013Secretary's details changed for Ms Maxine Swift on 21 October 2013 (2 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
19 December 2012Appointment of Ms Maxine Swift as a secretary (1 page)
19 December 2012Termination of appointment of Michael Harrison as a secretary (1 page)
19 December 2012Termination of appointment of Michael Harrison as a secretary (1 page)
19 December 2012Termination of appointment of Michael Harrison as a director (1 page)
19 December 2012Appointment of Ms Maxine Swift as a director (2 pages)
19 December 2012Appointment of Ms Maxine Swift as a director (2 pages)
19 December 2012Appointment of Ms Maxine Swift as a secretary (1 page)
19 December 2012Termination of appointment of Michael Harrison as a director (1 page)
12 October 2012Appointment of Mr Michael Henry Harrison as a secretary (1 page)
12 October 2012Termination of appointment of Maxine Swift as a director (1 page)
12 October 2012Appointment of Mr Michael Henry Harrison as a director (2 pages)
12 October 2012Termination of appointment of Maxine Swift as a secretary (1 page)
12 October 2012Termination of appointment of Maxine Swift as a secretary (1 page)
12 October 2012Appointment of Mr Michael Henry Harrison as a director (2 pages)
12 October 2012Termination of appointment of Maxine Swift as a director (1 page)
12 October 2012Appointment of Mr Michael Henry Harrison as a secretary (1 page)
9 October 2012Appointment of Ms Maxine Swift as a director (2 pages)
9 October 2012Appointment of Ms Maxine Swift as a secretary (1 page)
9 October 2012Appointment of Ms Maxine Swift as a director (2 pages)
9 October 2012Appointment of Ms Maxine Swift as a secretary (1 page)
13 September 2012Termination of appointment of Maxine Courtney as a director (1 page)
13 September 2012Termination of appointment of Maxine Courtney as a director (1 page)
13 September 2012Termination of appointment of Maxine Courtney as a secretary (1 page)
13 September 2012Termination of appointment of Maxine Courtney as a secretary (1 page)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)