Company NameLuggage-Point Ukena Limited
DirectorMarc Andrew Stewart
Company StatusActive
Company Number08240052
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 7 months ago)
Previous NameWeigh-Ahead UK Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Marc Andrew Stewart
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Endeavour Park
Cramlington
NE23 1XA
Director NameMrs Carole Ann Stewart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Business Village 33 Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Gerard James Stewart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Business Village 33 Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ

Contact

Websiteluggage-point.co.uk

Location

Registered AddressGround Floor Unit 39b, Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Marc Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£1,155
Cash£1,387
Current Liabilities£8,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

21 March 2014Delivered on: 9 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Confirmation statement made on 16 August 2023 with updates (5 pages)
27 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2023Change of share class name or designation (2 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2023Registered office address changed from Unit 14 Endeavour Park Cramlington NE23 1XA England to Ground Floor Unit 39B, Colbourne Crescent Nelson Park Industrial Estate Cramlington Northumberland NE23 1WB on 22 March 2023 (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022Registered office address changed from 27 Annitsford Cramlington Northumberland NE23 7BF England to Unit 14 Endeavour Park Cramlington NE23 1XA on 1 November 2022 (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
31 October 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 August 2019Notification of Gerard James Stewart as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Notification of Carole Ann Stewart as a person with significant control on 29 August 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 110.00
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 110.00
(4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 April 2016Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Annitsford Cramlington Northumberland NE23 7BF on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 27 Annitsford Cramlington Northumberland NE23 7BF on 8 April 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Registration of charge 082400520001 (45 pages)
9 April 2014Registration of charge 082400520001 (45 pages)
28 March 2014Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne NE12 9SZ United Kingdom on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne NE12 9SZ United Kingdom on 28 March 2014 (1 page)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
8 August 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
8 August 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 May 2013Termination of appointment of Carole Stewart as a director (1 page)
16 May 2013Termination of appointment of Carole Stewart as a director (1 page)
16 May 2013Termination of appointment of Gerard Stewart as a director (1 page)
16 May 2013Termination of appointment of Gerard Stewart as a director (1 page)
25 April 2013Company name changed weigh-ahead uk retail LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed weigh-ahead uk retail LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)