Unite Accommodation Management 2 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Employees £0 0% Total assets £151,266 0%
LDC (LIME STREET MANAGEMENT) LIMITED
LDC (LEASEHOLD TWO) LIMITED
Company type Private Limited Company , Active Company Number 05193166 Record last updated Wednesday, December 21, 2022 11:31:27 AM UTC Official Address The Core 40 St Thomas Street Lawrence Hill There are 530 companies registered at this street
Postal Code BS16JX Sector Other letting and operating of own or leased real estate
Visits Searches Document Type Publication date Download link Registry Dec 20, 2022 Resignation of one Director (a man) Registry Nov 15, 2022 Resignation of one Director (a man) 5193... Registry Sep 20, 2022 Appointment of a man as Chief Financial Officer and Director Registry Sep 20, 2022 Resignation of one Deputy Cfo and one Director (a man) Registry May 18, 2018 Resignation of one Director (a man) Registry Apr 11, 2018 Resignation of one Director (a man) 5193... Registry Oct 27, 2016 Appointment of a man as Director and Deputy Cfo Registry Oct 26, 2016 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Dec 19, 2013 Annual return Registry Dec 2, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 2, 2013 Statement of satisfaction of a charge / full / charge no 1 5193... Registry Oct 7, 2013 Annual return Financials Sep 11, 2013 Annual accounts Financials Jul 4, 2013 Annual accounts 5193... Registry Apr 27, 2013 Registration of a charge / charge code Registry Mar 20, 2013 Appointment of a man as Secretary Registry Mar 20, 2013 Appointment of a man as Director Registry Mar 20, 2013 Resignation of one Director Registry Mar 20, 2013 Resignation of one Secretary Registry Mar 20, 2013 Appointment of a man as Director and Company Secretary/Head Of Legal Registry Mar 8, 2013 Appointment of a man as Secretary Registry Mar 8, 2013 Appointment of a man as Director Registry Mar 8, 2013 Resignation of one Director Registry Mar 8, 2013 Resignation of one Secretary Registry Mar 8, 2013 Appointment of a man as Director and Company Secretary/Head Of Legal Registry Mar 8, 2013 Resignation of one Secretary (a man) Registry Feb 8, 2013 Resignation of one Solicitor and one Director (a man) Registry Dec 12, 2012 Annual return Registry Dec 11, 2012 Resignation of one Director Registry Dec 11, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 6, 2012 Change of particulars for director Registry Nov 5, 2012 Change of particulars for director 4526... Registry Oct 18, 2012 Annual return Financials Sep 4, 2012 Annual accounts Registry Aug 14, 2012 Change of particulars for director Financials Jun 29, 2012 Annual accounts Registry May 9, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry May 9, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 5193... Registry May 9, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Mar 26, 2012 Appointment of a man as Director Registry Mar 26, 2012 Appointment of a man as Director 5193... Registry Mar 23, 2012 Two appointments: 2 men Registry Feb 27, 2012 Resignation of one Director Registry Feb 27, 2012 Resignation of one Financial Controller and one Director (a man) Registry Jan 25, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Jan 25, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 5193... Registry Jan 25, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Dec 21, 2011 Appointment of a man as Director Registry Dec 21, 2011 Resignation of one Director Registry Dec 21, 2011 Annual return Registry Dec 21, 2011 Appointment of a man as Director Registry Dec 21, 2011 Resignation of one Director Registry Dec 21, 2011 Appointment of a man as Chartered Accountant and Director Registry Dec 21, 2011 Resignation of one Financial Controller and one Director (a man) Registry Sep 7, 2011 Annual return Financials Jul 12, 2011 Annual accounts Financials Jul 6, 2011 Annual accounts 5193... Registry Feb 15, 2011 Particulars of a mortgage or charge Registry Dec 8, 2010 Annual return Registry Sep 13, 2010 Annual return 4526... Financials Sep 7, 2010 Annual accounts Financials Jul 1, 2010 Annual accounts 5193... Registry Apr 28, 2010 Resignation of one Director Registry Apr 26, 2010 Resignation of one Chartered Accountant and one Director (a man) Registry Jan 13, 2010 Change of particulars for director Registry Jan 4, 2010 Particulars of a mortgage or charge Registry Dec 2, 2009 Annual return Registry Nov 14, 2009 Particulars of a mortgage or charge Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge 5193... Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge 5193... Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge 5193... Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge 5193... Registry Nov 5, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 16, 2009 Annual return Financials Sep 26, 2009 Annual accounts Registry Aug 7, 2009 Annual return Financials Jul 29, 2009 Annual accounts Registry May 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 22, 2009 Declaration that part of the property or undertaking charges Registry Apr 22, 2009 Declaration that part of the property or undertaking charges 5193... Registry Apr 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 2, 2008 Resignation of a director Registry Dec 1, 2008 Resignation of one Company Director and one Director (a man) Registry Nov 27, 2008 Resignation of a director Registry Nov 27, 2008 Resignation of one Company Director and one Director (a man) Financials Nov 2, 2008 Annual accounts Financials Oct 29, 2008 Annual accounts 4526... Registry Sep 9, 2008 Annual return Registry Sep 9, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Sep 9, 2008 Change in situation or address of registered office Registry Sep 9, 2008 Register of members Registry Aug 22, 2008 Particulars of a mortgage or charge Registry Aug 11, 2008 Annual return Registry Mar 29, 2008 Appointment of a man as Director Registry Mar 27, 2008 Appointment of a man as Director and Chartered Accountant