Company NameWe Ar Un- Ltd
DirectorsAndrew McLachlan and Nicola Elizabeth Rowland
Company StatusActive
Company Number09524675
CategoryPrivate Limited Company
Incorporation Date2 April 2015(8 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Andrew McLachlan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
Director NameMs Nicola Elizabeth Rowland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Coach/Consultant
Country of ResidenceEngland
Correspondence AddressThe Bloc (Marshall & Co) Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Andrew McLachlan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Sarah Louise McLachlan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pickering Grange
Brough
East Yorkshire
HU15 1GY

Location

Registered AddressThe Bloc (Marshall & Co) (F6) Springfield Way
Anlaby
Kingston Upon Hull
Humberside
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
19 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
25 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2020Statement of company's objects (2 pages)
25 August 2020Memorandum and Articles of Association (7 pages)
12 August 2020Change of details for Mr Andrew Mclachlan as a person with significant control on 7 August 2020 (2 pages)
12 August 2020Notification of Nicola Elizabeth Rowland as a person with significant control on 7 August 2020 (2 pages)
10 August 2020Appointment of Ms Nicola Elizabeth Rowland as a director on 7 August 2020 (2 pages)
10 August 2020Termination of appointment of Sarah Louise Mclachlan as a director on 7 August 2020 (1 page)
22 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to The Bloc (Marshall & Co) (F6) Springfield Way Anlaby Kingston upon Hull Humberside HU10 6RJ on 27 February 2020 (2 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
1 March 2019Appointment of Mr Andrew Mclachlan as a director on 10 June 2017 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
20 March 2018Termination of appointment of Andrew Mclachlan as a director on 9 June 2017 (1 page)
20 March 2018Appointment of Mrs Sarah Louise Mclachlan as a director on 9 June 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
3 April 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)