Company NameUrban Space Land Limited
DirectorsMark Richardson and Paul Gerald Monaghan
Company StatusActive
Company Number07780072
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richardson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasons Business Centre Wellgate
Rotherham
S60 2NN
Director NamePaul Gerald Monaghan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasons Business Centre Wellgate
Rotherham
S60 2NN
Director NamePatrick John Naughton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressMasons Business Centre
Wellgate
Rotherham
S60 2NN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£18,306
Cash£18,591
Current Liabilities£375

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
15 September 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
22 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
7 June 2021Confirmation statement made on 20 September 2020 with no updates (2 pages)
7 June 2021Administrative restoration application (3 pages)
30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 October 2016Registered office address changed from 4 Acres View Rotherham South Yorkshire S60 3JY to Masons Business Centre Wellgate Rotherham S60 2NN on 4 October 2016 (1 page)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
4 October 2016Registered office address changed from 4 Acres View Rotherham South Yorkshire S60 3JY to Masons Business Centre Wellgate Rotherham S60 2NN on 4 October 2016 (1 page)
4 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 October 2015Termination of appointment of Patrick John Naughton as a director on 1 October 2015 (1 page)
13 October 2015Director's details changed for Mr Mark Richardson on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Patrick John Naughton as a director on 1 October 2015 (1 page)
13 October 2015Director's details changed for Paul Gerald Monaghan on 1 October 2015 (2 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300
(5 pages)
13 October 2015Director's details changed for Mr Mark Richardson on 1 October 2015 (2 pages)
13 October 2015Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 4 Acres View Rotherham South Yorkshire S60 3JY on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 4 Acres View Rotherham South Yorkshire S60 3JY on 13 October 2015 (1 page)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 300
(5 pages)
13 October 2015Director's details changed for Paul Gerald Monaghan on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Patrick John Naughton as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Patrick John Naughton as a director on 1 October 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(5 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(5 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 June 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 June 2013Current accounting period shortened from 30 September 2012 to 30 November 2011 (1 page)
3 June 2013Current accounting period shortened from 30 September 2012 to 30 November 2011 (1 page)
3 June 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)