Company NameAllerton Urban Developments Limited
DirectorLisa Newby
Company StatusActive
Company Number08241392
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMrs Lisa Newby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Primley Park Avenue
Leeds
LS17 7HX

Location

Registered Address19 Primley Park Avenue
Leeds
LS17 7HX
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Lisa Newby
80.00%
Ordinary
20 at £1Martin Newby
20.00%
Ordinary

Financials

Year2014
Net Worth£610
Cash£16,787
Current Liabilities£16,177

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 January 2020Registered office address changed from C/O a & B Accountancy Limited Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD United Kingdom to 20 Kings Croft Gardens Leeds LS17 6PB on 28 January 2020 (1 page)
5 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 July 2019Registered office address changed from C/O a & B Accountancy Ltd D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to C/O a & B Accountancy Limited Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD on 12 July 2019 (1 page)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
21 May 2018Registered office address changed from C/O Sub-Lime Business Solutions Ltd PO Box D005 D Mill Dean Clough Mills Halifax HX3 5AX England to C/O a & B Accountancy Ltd D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 21 May 2018 (1 page)
27 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 November 2016Director's details changed for Mrs Lisa Newby on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Mrs Lisa Newby on 25 November 2016 (2 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ to C/O Sub-Lime Business Solutions Ltd PO Box D005 D Mill Dean Clough Mills Halifax HX3 5AX on 17 October 2016 (1 page)
17 October 2016Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ to C/O Sub-Lime Business Solutions Ltd PO Box D005 D Mill Dean Clough Mills Halifax HX3 5AX on 17 October 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)