Background WavePink WaveYellow Wave

UXRULE LIMITED (03388394)

UXRULE LIMITED (03388394) is an active UK company. incorporated on 18 June 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. UXRULE LIMITED has been registered for 28 years. Current directors include BERGER, Getzel, BERGER, Shulem.

Company Number
03388394
Status
active
Type
ltd
Incorporated
18 June 1997
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BERGER, Getzel, BERGER, Shulem
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UXRULE LIMITED

UXRULE LIMITED is an active company incorporated on 18 June 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. UXRULE LIMITED was registered 28 years ago.(SIC: 68201)

Status

active

Active since 28 years ago

Company No

03388394

LTD Company

Age

28 Years

Incorporated 18 June 1997

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

LAMDA INVESTMENTS LIMITED
From: 18 June 1997To: 1 September 1997
Contact
Address

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

Timeline

5 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jan 14
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BERGER, Feigy

Active
Darenth Road, LondonN16 6EP
Secretary
Appointed 19 Dec 2013

BERGER, Getzel

Active
Darenth Road, LondonN16 6EP
Born January 1979
Director
Appointed 19 Dec 2013

BERGER, Shulem

Active
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002

BERGER, Dinah

Resigned
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 04 Nov 2002
Resigned 19 Dec 2013

BERGER, Rosi

Resigned
130 Cazenove Road, LondonN16 6AH
Secretary
Appointed 07 Aug 1997
Resigned 04 Nov 2002

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 18 Jun 1997
Resigned 08 Aug 1997

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 07 Aug 1997
Resigned 22 Sept 2002

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 18 Jun 1997
Resigned 08 Aug 1997

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
363aAnnual Return
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Legacy
24 June 2003
363aAnnual Return
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
22 June 2001
363aAnnual Return
Legacy
21 June 2000
363aAnnual Return
Legacy
21 February 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
395Particulars of Mortgage or Charge
Legacy
25 June 1999
363aAnnual Return
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
24 June 1998
363aAnnual Return
Memorandum Articles
2 January 1998
MEM/ARTSMEM/ARTS
Resolution
9 September 1997
RESOLUTIONSResolutions
Memorandum Articles
2 September 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Legacy
14 August 1997
225Change of Accounting Reference Date
Legacy
14 August 1997
88(2)R88(2)R
Incorporation Company
18 June 1997
NEWINCIncorporation