Having been setup in 2006, Ulg Associates Ltd are based in Llanon, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as Lewis, Glesni, Lewis, Thomas Leslie, Lewis, Una. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Glesni | 19 July 2006 | - | 1 |
LEWIS, Thomas Leslie | 19 July 2006 | - | 1 |
LEWIS, Una | 19 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 September 2019 | |
AA01 - Change of accounting reference date | 23 April 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 07 July 2017 | |
AA01 - Change of accounting reference date | 27 April 2017 | |
AA - Annual Accounts | 23 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2016 | |
CS01 - N/A | 09 August 2016 | |
AA01 - Change of accounting reference date | 28 July 2016 | |
AA01 - Change of accounting reference date | 28 April 2016 | |
MR04 - N/A | 24 February 2016 | |
AR01 - Annual Return | 24 September 2015 | |
MR04 - N/A | 16 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
CH03 - Change of particulars for secretary | 16 January 2015 | |
CH01 - Change of particulars for director | 16 January 2015 | |
AR01 - Annual Return | 11 August 2014 | |
MR01 - N/A | 05 August 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 10 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 08 August 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH03 - Change of particulars for secretary | 10 March 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AD01 - Change of registered office address | 20 October 2010 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 30 October 2008 | |
395 - Particulars of a mortgage or charge | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 16 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2007 | |
NEWINC - New incorporation documents | 19 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2014 | Fully Satisfied |
N/A |
Legal mortgage | 01 June 2012 | Outstanding |
N/A |
Mortgage debenture | 01 June 2012 | Fully Satisfied |
N/A |
Legal mortgage | 07 October 2008 | Outstanding |
N/A |
Legal mortgage | 22 August 2008 | Outstanding |
N/A |
Debenture | 28 July 2008 | Outstanding |
N/A |