Background WavePink WaveYellow Wave

URBAN LIGHT DEVELOPMENTS LTD (05408529)

URBAN LIGHT DEVELOPMENTS LTD (05408529) is an active UK company. incorporated on 31 March 2005. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. URBAN LIGHT DEVELOPMENTS LTD has been registered for 20 years. Current directors include AGAR, Carl, AGAR, Lee John.

Company Number
05408529
Status
active
Type
ltd
Incorporated
31 March 2005
Age
20 years
Address
The Castle Mill Minneymoor Hill, Doncaster, DN12 3EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGAR, Carl, AGAR, Lee John
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LIGHT DEVELOPMENTS LTD

URBAN LIGHT DEVELOPMENTS LTD is an active company incorporated on 31 March 2005 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. URBAN LIGHT DEVELOPMENTS LTD was registered 20 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 20 years ago

Company No

05408529

LTD Company

Age

20 Years

Incorporated 31 March 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

AGAR PROPERTY DEVELOPMENTS LTD
From: 31 March 2005To: 29 March 2008
Contact
Address

The Castle Mill Minneymoor Hill Conisbrough Doncaster, DN12 3EN,

Previous Addresses

1 Regent Terrace South Parade Doncaster South Yorkshire DN1 2EE United Kingdom
From: 1 August 2011To: 19 August 2013
Richmond House White Rose Way Doncaster South Yorkshire DN4 5JH
From: 2 August 2010To: 1 August 2011
42 Wellington Road Edlington Doncaster South Yorkshire DN12 1AQ
From: 31 March 2005To: 2 August 2010
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Dec 16
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Funding Round
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AGAR, Carl

Active
Minneymoor Hill, DoncasterDN12 3EN
Secretary
Appointed 31 Mar 2005

AGAR, Carl

Active
Minneymoor Hill, DoncasterDN12 3EN
Born July 1979
Director
Appointed 31 Mar 2005

AGAR, Lee John

Active
Thomas Street, DoncasterDN12 1NN
Born October 1973
Director
Appointed 31 Mar 2005

AGAR, John

Resigned
Wellington Road, DoncasterDN12 1AQ
Born June 1950
Director
Appointed 31 Mar 2005
Resigned 09 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr John Agar

Ceased
Minneymoor Hill, DoncasterDN12 3EN
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020
Ceased 09 Mar 2022

Mr Carl Agar

Active
Minneymoor Hill, DoncasterDN12 3EN
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020

Mr Lee John Agar

Active
Minneymoor Hill, DoncasterDN12 3EN
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2007
363aAnnual Return
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
23 November 2006
225Change of Accounting Reference Date
Legacy
3 April 2006
363aAnnual Return
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
287Change of Registered Office
Incorporation Company
31 March 2005
NEWINCIncorporation