Background WavePink WaveYellow Wave

URBANITE (LEEDS) LIMITED (13145523)

URBANITE (LEEDS) LIMITED (13145523) is an active UK company. incorporated on 20 January 2021. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBANITE (LEEDS) LIMITED has been registered for 5 years. Current directors include FRIEND, Douglas Michael, RANDALL, Robert John Hugo.

Company Number
13145523
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
2-Work, No.1 Whitehall Riverside, Leeds, LS1 4BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEND, Douglas Michael, RANDALL, Robert John Hugo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBANITE (LEEDS) LIMITED

URBANITE (LEEDS) LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBANITE (LEEDS) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13145523

LTD Company

Age

5 Years

Incorporated 20 January 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

2-Work, No.1 Whitehall Riverside 1 Riverside Way Leeds, LS1 4BN,

Previous Addresses

2-Work, Urbanite, Bank House 27 King Street Leeds LS1 2HL England
From: 4 April 2025To: 5 January 2026
Thorp Arch Grange Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom
From: 22 September 2022To: 4 April 2025
Unit 1 Park Court 42 Park Cross Street Leeds North Yorkshire LS1 2QH United Kingdom
From: 24 February 2021To: 22 September 2022
Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom
From: 20 January 2021To: 24 February 2021
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRIEND, Douglas Michael

Active
The Leeming Building, LeedsLS2 7HZ
Born March 1980
Director
Appointed 08 Feb 2021

RANDALL, Robert John Hugo

Active
The Leeming Building, LeedsLS2 7HZ
Born June 1960
Director
Appointed 08 Feb 2021

NEWETT, Daniel George

Resigned
Thorp Arch, WetherbyLS23 7BA
Born April 1990
Director
Appointed 20 Jan 2021
Resigned 31 Mar 2025

SMITH, Timothy John

Resigned
Thorp Arch, WetherbyLS23 7BA
Born February 1987
Director
Appointed 20 Jan 2021
Resigned 31 Mar 2025

Persons with significant control

1

Walton Road, Wetherby

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Memorandum Articles
19 February 2021
MAMA
Resolution
19 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Incorporation Company
20 January 2021
NEWINCIncorporation