Background WavePink WaveYellow Wave

UKLD LIMITED (08526284)

UKLD LIMITED (08526284) is an active UK company. incorporated on 13 May 2013. with registered office in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UKLD LIMITED has been registered for 12 years. Current directors include LAL, Roger, LE NEVEU, Daniel Richard.

Company Number
08526284
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
Brook House, Kingswinford, DY6 9HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LAL, Roger, LE NEVEU, Daniel Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKLD LIMITED

UKLD LIMITED is an active company incorporated on 13 May 2013 with the registered office located in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UKLD LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08526284

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 30 August 2023 - 29 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 30 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

Brook House Moss Grove Kingswinford West Midlands DY6 9HS England
From: 26 September 2016To: 18 February 2019
50 Compton Road Stourbridge West Midlands DY9 0th
From: 13 May 2013To: 26 September 2016
Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Owner Exit
Mar 18
Director Joined
Apr 18
Loan Secured
Dec 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LAL, Roger

Active
Moss Grove, KingswinfordDY6 9HS
Born May 1965
Director
Appointed 28 Mar 2018

LE NEVEU, Daniel Richard

Active
Moss Grove, KingswinfordDY6 9HS
Born June 1979
Director
Appointed 13 May 2013

Persons with significant control

2

1 Active
1 Ceased
Moss Grove, KingswinfordDY6 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018

Mr Daniel Richard Le Neveu

Ceased
Moss Grove, KingswinfordDY6 9HS
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Incorporation Company
13 May 2013
NEWINCIncorporation