THE UK ASSOCIATION OF LETTING AGENTS LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Martyn Alan Hulme as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
03/03/233 March 2023 Appointment of Mr Paul Tozer as a director on 2022-12-15

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to 49 High Street Burnham-on-Crouch CM0 8AG on 2022-11-03

View Document

03/11/223 November 2022 Register inspection address has been changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to 49 High Street Burnham-on-Crouch CM0 8AG

View Document

03/11/223 November 2022 Register(s) moved to registered office address 49 High Street Burnham-on-Crouch CM0 8AG

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Register inspection address has been changed from 20 Midtown Suite 2.03 20 Proctor Street London WC1X 6NX England to Bentinck House 3-8 Bolsover Street London W1W 6AB

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from Suite 2.03 20 Midtown 20 Procter Street London WC1V 6NX England to Bentinck House 3-8 Bolsover Street London W1W 6AB on 2021-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD LAMBERT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MR RICHARD ARTHUR LAMBERT

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK JACOBS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
02/03/182 March 2018 DIRECTOR APPOINTED MR MARTYN ALAN HULME

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ANTHONY CHARLES LOCK

View Document

03/01/183 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/183 January 2018 ADOPT ARTICLES 04/12/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
16/02/1716 February 2017 ADOPT ARTICLES 10/01/2017

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SALUSBURY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TOZER

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN TOZER / 14/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
05/10/155 October 2015 04/10/15 NO MEMBER LIST

View Document

04/10/154 October 2015 SAIL ADDRESS CHANGED FROM: C/O NLA - 3RD FLOOR 22-26 ALBERT EMBANKMENT LONDON SE1 7TJ UNITED KINGDOM

View Document

04/10/154 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK ANDREW JACOBS / 01/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM UNIT 11 MILDMAY HOUSE FOUNDRY LANE BURNHAM ON CROUCH ESSEX CM0 8BL

View Document

02/10/142 October 2014 30/09/14 NO MEMBER LIST

View Document

08/09/148 September 2014 08/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BERWICK

View Document

05/09/135 September 2013 05/09/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 ADOPT ARTICLES 29/11/2012

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLYNN JONES / 09/11/2012

View Document

29/08/1229 August 2012 29/08/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY CARRINGTON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
09/01/129 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN CLARK

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O LESCOTT NOBLE COURTS LTD UNIT 11 MILDMAY HOUSE FOUNDRY LANE BURNHAM ON CROUCH ESSEX CM0 8BL

View Document

23/09/1123 September 2011 SAIL ADDRESS CREATED

View Document

23/09/1123 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document



23/09/1123 September 2011 DIRECTOR APPOINTED MR PAUL JONATHAN TOZER

View Document

23/09/1123 September 2011 10/07/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARTREE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR PAUL COLIN BERWICK

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR JOHN MARTIN PEARTREE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR RICHARD JOHN PRICE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR DAVID JOHN SALUSBURY

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR PATRICK ANDREW JACOBS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BREEDS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON CADOGAN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PEARTREE

View Document

03/11/103 November 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/1026 July 2010 10/07/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARGARET YVETTE CADOGAN / 01/01/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLYNN JONES / 01/01/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN BREEDS / 01/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM C/O J P MANAGEMENT 59 MILE END ROAD COLCHESTER ESSEX CO4 5BU

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: C/O J P MANAGEMENT 59 MILE END ROAD COLCHESTER ESSEX CO4 5BU

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN PEARTREE / 09/07/2009

View Document

22/07/0922 July 2009 SECRETARY'S PARTICULARS JOHN PEARTREE

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED TOBY XAVIER MORE CARRINGTON

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/07/0729 July 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 10/07/06

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 10/07/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 ANNUAL RETURN MADE UP TO 10/07/04

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 ANNUAL RETURN MADE UP TO 10/07/03

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 ANNUAL RETURN MADE UP TO 10/07/02

View Document

22/07/0222 July 2002 ANNUAL RETURN MADE UP TO 10/07/02;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0119 July 2001 ANNUAL RETURN MADE UP TO 10/07/01

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0024 July 2000 ANNUAL RETURN MADE UP TO 10/07/00

View Document

24/07/0024 July 2000 ANNUAL RETURN MADE UP TO 10/07/00;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/07/00

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 ANNUAL RETURN MADE UP TO 10/07/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/07/9825 July 1998 ANNUAL RETURN MADE UP TO 10/07/98

View Document

26/11/9726 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

10/07/9710 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company