About

Registered Number: 04333618
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 61 Lunsford Road, Leicester, LE5 0HJ

 

Universal Developments (Leicester) Ltd was established in 2001, it's status is listed as "Active". There is one director listed as Durrani, Sheraz for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANI, Sheraz 04 December 2001 05 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 02 January 2020
MR01 - N/A 26 July 2019
MR04 - N/A 24 July 2019
AA - Annual Accounts 25 June 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
CS01 - N/A 04 January 2019
MR01 - N/A 11 December 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
AAMD - Amended Accounts 16 August 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 11 January 2017
RESOLUTIONS - N/A 21 October 2016
SH01 - Return of Allotment of shares 21 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 17 September 2015
MR01 - N/A 12 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 July 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 01 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 05 May 2004
287 - Change in situation or address of Registered Office 21 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 18 March 2003
395 - Particulars of a mortgage or charge 31 January 2002
395 - Particulars of a mortgage or charge 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 11 December 2018 Outstanding

N/A

A registered charge 29 December 2014 Fully Satisfied

N/A

Legal charge 12 November 2008 Fully Satisfied

N/A

Legal charge 12 November 2008 Fully Satisfied

N/A

Legal charge 24 October 2008 Fully Satisfied

N/A

Debenture 24 September 2008 Fully Satisfied

N/A

Legal mortgage 24 April 2004 Fully Satisfied

N/A

Legal mortgage 28 January 2002 Fully Satisfied

N/A

Debenture 24 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.