Background WavePink WaveYellow Wave

83 ULLET LIMITED (04438883)

83 ULLET LIMITED (04438883) is an active UK company. incorporated on 15 May 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 83 ULLET LIMITED has been registered for 23 years. Current directors include COLLINS, Helen, KIRK, Joshua, Dr, KUNDU, Asim, Dr and 1 others.

Company Number
04438883
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
The Directors 83 Ullet Road, Liverpool, L17 2AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLLINS, Helen, KIRK, Joshua, Dr, KUNDU, Asim, Dr, LYNCH, Andrew Sean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

83 ULLET LIMITED

83 ULLET LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 83 ULLET LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04438883

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

The Directors 83 Ullet Road Sefton Park Liverpool, L17 2AA,

Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
May 11
Director Joined
May 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Nov 20
Director Left
Jul 21
Director Joined
May 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

COLLINS, Helen

Active
83 Ullet Road, LiverpoolL17 2AA
Secretary
Appointed 14 Nov 2019

COLLINS, Helen

Active
83 Ullet Road, LiverpoolL17 2AA
Born September 1948
Director
Appointed 19 Dec 2024

KIRK, Joshua, Dr

Active
Flat 1, LiverpoolL17 2AA
Born September 1997
Director
Appointed 19 Dec 2024

KUNDU, Asim, Dr

Active
Tatton Lane, WakefieldWF3 3FF
Born August 1955
Director
Appointed 30 Mar 2026

LYNCH, Andrew Sean

Active
83 Ullet Road, LiverpoolL17 2AA
Born February 1968
Director
Appointed 10 Apr 2024

BRADLEY, Ben

Resigned
Ullet Road, LiverpoolL17 2AA
Secretary
Appointed 24 Sept 2014
Resigned 30 Nov 2019

BREWSTER, Rachel

Resigned
83 Ullet Road, LiverpoolL17 2AA
Secretary
Appointed 22 May 2011
Resigned 24 Sept 2014

CARLIER, Jacqueline

Resigned
47 Birling Road, Tunbridge WellsTN2 5LY
Secretary
Appointed 15 May 2002
Resigned 20 Nov 2003

JONES, Marguerite Patricia

Resigned
Flat 3, LiverpoolL17 2AA
Secretary
Appointed 20 Nov 2003
Resigned 25 May 2010

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

ABDULLAEVA, Shirin, Dr

Resigned
Flat 1, LiverpoolL17 2AA
Born October 1996
Director
Appointed 19 Dec 2024
Resigned 19 Dec 2024

CARLIER, Peter James

Resigned
47 Birling Road, Tunbridge WellsTN2 5LY
Born June 1945
Director
Appointed 15 May 2002
Resigned 20 Nov 2003

DEWAR, Ian William

Resigned
Flat 3, LiverpoolL17 2AA
Born March 1975
Director
Appointed 20 Nov 2003
Resigned 01 May 2011

HIGGINS, Elizabeth

Resigned
83 Ullet Road, LiverpoolL17 2AA
Born March 1988
Director
Appointed 14 Nov 2019
Resigned 05 Jul 2021

KULUPANA, Erangi

Resigned
Ullet Road, LiverpoolL17 2AA
Born December 1984
Director
Appointed 24 Sept 2014
Resigned 30 Nov 2019

LYNCH, Andrew Sean

Resigned
Flat 4 83 Ullet Road, LiverpoolL17 2AA
Born February 1968
Director
Appointed 20 Nov 2003
Resigned 16 Sept 2014

MEKKI-MARR, Adam Paul

Resigned
83 Ullet Road, LiverpoolL17 2AA
Born April 1995
Director
Appointed 09 May 2022
Resigned 08 Dec 2023

ROBINSON, Alexander Gordon

Resigned
83 Ullet Road, LiverpoolL17 2AA
Born April 1990
Director
Appointed 07 Nov 2020
Resigned 01 Oct 2022

SEEKLES, Maaike, Dr

Resigned
83 Ullet Road, LiverpoolL17 2AA
Born September 1990
Director
Appointed 13 Nov 2023
Resigned 23 Jan 2026

TALBOT, Robert David

Resigned
Flat 1 83 Ullet Road, LiverpoolL17 2AA
Born September 1976
Director
Appointed 20 Nov 2003
Resigned 01 Jan 2006

WRIGHT, Adam

Resigned
83 Ullet Road, LiverpoolL17 2AA
Born November 1984
Director
Appointed 22 May 2011
Resigned 24 Sept 2014

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
88(2)R88(2)R
Legacy
9 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation