Company NameUKCN Immigration Consultancy Ltd
DirectorZhiguo Lu
Company StatusActive
Company Number08165373
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Previous NameTop Immigration Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Zhiguo Lu
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMrs Jin Wang
Date of BirthOctober 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2012(1 month after company formation)
Appointment Duration5 days (resigned 06 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Enterprise House
Ocean Way Ocean Village
Southampton
Hampshire
SO14 3XB
Director NameMr Jiazhong Liu
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2012(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Gresham Street
London
EC2V 7NQ

Location

Registered Address85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jiazhong Liu
50.00%
Ordinary
50 at £1Zhiguo Lu
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,972
Cash£3,476
Current Liabilities£5,448

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

17 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
19 May 2018Termination of appointment of Jiazhong Liu as a director on 1 March 2017 (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Registered office address changed from 5 Chancery Lane Holborn London WC2A 1LG United Kingdom to 85 Gresham Street London EC2V 7NQ on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Registered office address changed from 5 Chancery Lane Holborn London WC2A 1LG United Kingdom to 85 Gresham Street London EC2V 7NQ on 16 May 2017 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
5 October 2015Director's details changed for Mr Jiazhong Liu on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 31 Southampton Row London WC1B 5HJ to 5 Chancery Lane Holborn London WC2A 1LG on 5 October 2015 (1 page)
5 October 2015Director's details changed for Mr Jiazhong Liu on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 31 Southampton Row London WC1B 5HJ to 5 Chancery Lane Holborn London WC2A 1LG on 5 October 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2014Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 8 May 2014 (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 October 2013Director's details changed for Mr Jiazhong Liu on 27 September 2013 (2 pages)
25 October 2013Registered office address changed from 46 Enterprise House Ocean Way Ocean Village Southampton Hampshire SO14 3XB United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 46 Enterprise House Ocean Way Ocean Village Southampton Hampshire SO14 3XB United Kingdom on 25 October 2013 (1 page)
25 October 2013Director's details changed for Mr Jiazhong Liu on 27 September 2013 (2 pages)
18 September 2013Company name changed top immigration services LTD\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Company name changed top immigration services LTD\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Termination of appointment of Jin Wang as a director (1 page)
17 September 2013Termination of appointment of Jin Wang as a director (1 page)
17 September 2013Termination of appointment of Jin Wang as a director (1 page)
17 September 2013Termination of appointment of Jin Wang as a director (1 page)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
2 August 2013Director's details changed for Mrs Jin Wang on 3 September 2012 (2 pages)
2 August 2013Director's details changed for Mrs Jin Wang on 3 September 2012 (2 pages)
4 September 2012Appointment of Mr Jiazhong Liu as a director (2 pages)
4 September 2012Appointment of Mrs Jin Wang as a director (2 pages)
4 September 2012Appointment of Mrs Jin Wang as a director (2 pages)
4 September 2012Appointment of Mr Jiazhong Liu as a director (2 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)