Company NameUrbanlead Limited
Company StatusDissolved
Company Number07589411
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ian Shipley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(4 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr Stewart Douglas Gregory
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 27 June 2023)
RoleTechinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Graham Andrew Morgan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lord Street
Liverpool
L2 9SA

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15 at £1Mark Shipley
50.00%
Ordinary
15 at £1Stewart Douglas
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 May 2020Change of details for Mr Mark Ian Shipley as a person with significant control on 1 April 2019 (2 pages)
27 May 2020Director's details changed for Mr. Mark Ian Shipley on 1 April 2019 (2 pages)
2 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 March 2019Second filing of Confirmation Statement dated 04/04/2017 (7 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
15 May 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
9 May 2018Change of details for Mr Mark Ian Shipley as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Mr. Mark Ian Shipley on 9 May 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Individual person with significant control (psc) details change) was registered on 25/03/2019.
(7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
29 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30
(3 pages)
8 April 2016Registered office address changed from 3rd Floor 51-52 Hamilton Square Birkenhead Merseyside CH41 5BN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 8 April 2016 (1 page)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30
(3 pages)
8 April 2016Registered office address changed from 3rd Floor 51-52 Hamilton Square Birkenhead Merseyside CH41 5BN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 8 April 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 30
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 30
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 30
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 30
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 November 2013Registered office address changed from 27 Lord Street Liverpool L2 9SA United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 27 Lord Street Liverpool L2 9SA United Kingdom on 11 November 2013 (1 page)
13 September 2013Termination of appointment of Graham Morgan as a director (1 page)
13 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 30
(3 pages)
13 September 2013Termination of appointment of Graham Morgan as a director (1 page)
13 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 30
(3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
16 November 2012Appointment of Mr Stewart Douglas Gregory as a director (2 pages)
16 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
16 November 2012Appointment of Mr Graham Morgan as a director (2 pages)
16 November 2012Appointment of Mr Stewart Douglas Gregory as a director (2 pages)
16 November 2012Appointment of Mr Graham Morgan as a director (2 pages)
16 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
6 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
30 September 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 September 2011 (1 page)
31 August 2011Appointment of Mr Mark Shipley as a director (2 pages)
31 August 2011Appointment of Mr Mark Shipley as a director (2 pages)
20 April 2011Termination of appointment of Graham Stephens as a director (1 page)
20 April 2011Termination of appointment of Graham Stephens as a director (1 page)
4 April 2011Incorporation (18 pages)
4 April 2011Incorporation (18 pages)