Company NameUniversal Properties (Europe) Limited
Company StatusActive
Company Number03252388
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Francis Lyons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Eastleigh Road
Barnehurst
Bexleyheath
Kent
DA7 6LU
Secretary NamePaul Michael Lyons
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Barnehurst Avenue
Erith
Kent
DA8 3NE
Director NameMiss Tracey Cormack
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mulbery Court
Bourne Industrial Park, Bourne Road
Dartford
DA1 4BF
Director NameMrs Carla Lyons
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mulbery Court
Bourne Industrial Park, Bourne Road
Dartford
DA1 4BF
Director NameMr David Christopher Lyons
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mulbery Court
Bourne Industrial Park, Bourne Road
Dartford
DA1 4BF
Director NameMrs Patricia Mary Lyons
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mulbery Court
Bourne Industrial Park, Bourne Road
Dartford
DA1 4BF
Director NameMr Paul Michael Lyons
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Mulbery Court
Bourne Industrial Park, Bourne Road
Dartford
DA1 4BF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address10 Mulbery Court
Bourne Industrial Park, Bourne Road
Dartford
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

545 at £1Michael Francis Lyons
54.50%
Ordinary
225 at £1David Christopher Lyons
22.50%
Ordinary
225 at £1Paul Michael Lyons
22.50%
Ordinary
5 at £1Derek Culley
0.50%
Ordinary

Financials

Year2014
Net Worth£10,687
Current Liabilities£24,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 September 2023Change of details for Mr Michael Francis Lyons as a person with significant control on 20 September 2023 (2 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
17 September 2018Appointment of Mrs Patricia Mary Lyons as a director on 1 January 2018 (2 pages)
17 September 2018Appointment of Mr Dave Christopher Lyons as a director on 1 January 2018 (2 pages)
17 September 2018Appointment of Mrs Carla Lyons as a director on 1 January 2018 (2 pages)
17 September 2018Appointment of Miss Tracey Cormack as a director on 1 January 2018 (2 pages)
17 September 2018Appointment of Mr Paul Michael Lyons as a director on 1 January 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 September 2017Notification of Michael Francis Lyons as a person with significant control on 26 July 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Notification of Michael Francis Lyons as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Notification of Michael Francis Lyons as a person with significant control on 26 July 2017 (2 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Paul Michael Lyons on 20 August 2010 (2 pages)
20 September 2010Secretary's details changed for Paul Michael Lyons on 20 August 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from 8A high street crayford kent DA1 4HG (1 page)
30 September 2008Registered office changed on 30/09/2008 from 8A high street crayford kent DA1 4HG (1 page)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
27 September 2006Return made up to 20/09/06; full list of members (3 pages)
27 September 2006Return made up to 20/09/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 20/09/05; full list of members (7 pages)
7 December 2005Return made up to 20/09/05; full list of members (7 pages)
16 September 2004Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
16 September 2004Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
9 September 2004Return made up to 20/09/04; full list of members (7 pages)
9 September 2004Return made up to 20/09/04; full list of members (7 pages)
1 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
1 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 July 2004Secretary's particulars changed (2 pages)
19 July 2004Secretary's particulars changed (2 pages)
4 June 2004Return made up to 20/09/03; full list of members; amend (7 pages)
4 June 2004Return made up to 20/09/03; full list of members; amend (7 pages)
23 March 2004Ad 02/10/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 March 2004Ad 02/10/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 March 2004Company name changed shadow technologies inc. Uk limi ted\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed shadow technologies inc. Uk limi ted\certificate issued on 04/03/04 (2 pages)
16 October 2003Return made up to 20/09/03; full list of members (6 pages)
16 October 2003Return made up to 20/09/03; full list of members (6 pages)
14 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 November 2002Return made up to 20/09/02; full list of members (6 pages)
12 November 2002Return made up to 20/09/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 October 2001Return made up to 20/09/01; full list of members (6 pages)
2 October 2001Return made up to 20/09/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 November 2000Return made up to 20/09/00; full list of members (6 pages)
7 November 2000Return made up to 20/09/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 September 1999 (6 pages)
29 February 2000Full accounts made up to 30 September 1999 (6 pages)
19 November 1999Return made up to 20/09/99; no change of members (4 pages)
19 November 1999Return made up to 20/09/99; no change of members (4 pages)
27 May 1999Full accounts made up to 30 September 1998 (6 pages)
27 May 1999Full accounts made up to 30 September 1998 (6 pages)
6 November 1998Return made up to 20/09/98; no change of members (4 pages)
6 November 1998Return made up to 20/09/98; no change of members (4 pages)
8 July 1998Full accounts made up to 30 September 1997 (7 pages)
8 July 1998Full accounts made up to 30 September 1997 (7 pages)
2 November 1997Return made up to 20/09/97; full list of members (6 pages)
2 November 1997Return made up to 20/09/97; full list of members (6 pages)
21 May 1997Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 October 1996Secretary resigned (1 page)
20 September 1996Incorporation (18 pages)
20 September 1996Incorporation (18 pages)