Background WavePink WaveYellow Wave

URBANLEAGUE LIMITED (01967447)

URBANLEAGUE LIMITED (01967447) is an active UK company. incorporated on 2 December 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. URBANLEAGUE LIMITED has been registered for 40 years. Current directors include ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard.

Company Number
01967447
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANLEAGUE LIMITED

URBANLEAGUE LIMITED is an active company incorporated on 2 December 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. URBANLEAGUE LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01967447

LTD Company

Age

40 Years

Incorporated 2 December 1985

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

1st Floor Cloister House New Bailey Street Salford M3 5FS England
From: 5 March 2019To: 8 July 2022
6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 2 December 1985To: 5 March 2019
Timeline

6 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Owner Exit
Jan 23
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PFEFFER, Lea

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed N/A

ADLER, Joseph Benjamin

Active
Accommodation Road, LondonNW11 8ED
Born February 1947
Director
Appointed 07 Jan 2025

PFEFFER, Joseph Daniel

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1954
Director
Appointed N/A

ROTHFELD, Myer Bernard

Active
1075 Finchley Road, LondonNW11 0PU
Born June 1954
Director
Appointed 04 Jun 2025

ADLER, Joseph Benjamin

Resigned
4 Accommodation Road, LondonNW11 8ED
Born February 1947
Director
Appointed 18 Aug 2023
Resigned 21 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023

Mr Joseph Daniel Pfeffer

Ceased
1075 Finchley Road, LondonNW11 0PU
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

122

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
13 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
19 June 1996
403aParticulars of Charge Subject to s859A
Legacy
19 June 1996
403aParticulars of Charge Subject to s859A
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
287Change of Registered Office
Auditors Resignation Company
16 August 1994
AUDAUD
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
4 April 1993
363x363x
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Legacy
30 August 1991
363x363x
Legacy
13 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
10 November 1989
363363
Legacy
3 October 1989
395Particulars of Mortgage or Charge
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Legacy
5 April 1989
225(1)225(1)
Legacy
10 March 1989
363363
Legacy
10 March 1989
363363
Legacy
30 December 1988
AC05AC05
Legacy
10 March 1988
287Change of Registered Office
Legacy
30 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 December 1985
NEWINCIncorporation