Company NameUrban Renaissance (Lancashire) Limited
DirectorLeslie Barrow Junior
Company StatusActive
Company Number05265284
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leslie Barrow Junior
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleArmed Forces
Country of ResidenceEngland
Correspondence Address31 Hulham Road
Exmouth
EX8 3JZ
Secretary NameMr Leslie Barrow Junior
StatusCurrent
Appointed14 December 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address31 Hulham Road
Exmouth
EX8 3JZ
Director NameJoseph Barrow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleElectrician
Correspondence Address7 Westlands
Whitefield
Manchester
M45 7HH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Leslie Barrow
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address31 Hulham Road
Exmouth
EX8 3JZ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Leslie Barrow
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF

Contact

Telephone0161 6889282
Telephone regionManchester

Location

Registered Address168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£426,626
Current Liabilities£267,599

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

30 April 2007Delivered on: 12 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 351 moston lane moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2007Delivered on: 12 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 oakbank avenue blackley manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2006Delivered on: 18 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 gill street blackley manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2006Delivered on: 18 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 420 moston lane moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2006Delivered on: 18 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 pendrell walk blackley manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 September 2005Delivered on: 20 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 princedom street moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 September 2005Delivered on: 20 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 422 moston lane, moston, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 September 2005Delivered on: 20 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 worsley avenue moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 2009Delivered on: 4 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 5 emanuel court granby street chadderton t/n MAN91319, any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 June 2008Delivered on: 27 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 claife avenue moston manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 February 2008Delivered on: 1 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 599 moston lane moston manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2008Delivered on: 26 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 audrey street moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 2005Delivered on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 October 2009Delivered on: 5 November 2009
Satisfied on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 459 moston lane, moston, manchester t/no GM120061 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
23 October 2009Delivered on: 4 November 2009
Satisfied on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 worsley avenue moston manchester by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
17 January 2008Delivered on: 18 January 2008
Satisfied on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 worsley avenue moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2007Delivered on: 2 June 2007
Satisfied on: 19 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 447 moston lane moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2007Delivered on: 31 May 2007
Satisfied on: 18 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 school street crawshawbooth rossendale lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 November 2023Termination of appointment of Leslie Barrow as a director on 23 November 2023 (1 page)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Cessation of Leslie Barrow as a person with significant control on 23 November 2023 (1 page)
23 November 2023Change of details for Mr Leslie Barrow Junior as a person with significant control on 23 November 2023 (2 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
15 December 2022Change of details for Mr Leslie Barrow Junior as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Director's details changed for Mr Leslie Barrow Junior on 14 December 2022 (2 pages)
14 December 2022Change of details for Mr Leslie Barrow Junior as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Director's details changed for Mr Leslie Barrow on 14 December 2022 (2 pages)
14 December 2022Change of details for Mr Leslie Barrow as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Termination of appointment of Leslie Barrow as a secretary on 14 December 2022 (1 page)
14 December 2022Appointment of Mr Leslie Barrow Junior as a secretary on 14 December 2022 (2 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 October 2020 (6 pages)
27 October 2020Change of details for Mr Leslie Barrow as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Leslie Barrow on 27 October 2020 (2 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 November 2018Secretary's details changed for Mr Leslie Barrow on 2 November 2018 (1 page)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
2 November 2018Director's details changed for Mr Leslie Barrow Junior on 2 November 2018 (2 pages)
2 November 2018Change of details for Mr Leslie Barrow as a person with significant control on 2 November 2018 (2 pages)
2 November 2018Change of details for Mr Leslie Barrow Junior as a person with significant control on 2 November 2018 (2 pages)
2 November 2018Director's details changed for Mr Leslie Barrow on 2 November 2018 (2 pages)
25 July 2018Satisfaction of charge 9 in full (2 pages)
4 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 May 2018Satisfaction of charge 7 in full (4 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
18 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 July 2016Satisfaction of charge 15 in full (2 pages)
20 July 2016Satisfaction of charge 15 in full (2 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 May 2016Satisfaction of charge 4 in full (2 pages)
11 May 2016Satisfaction of charge 13 in full (2 pages)
11 May 2016Satisfaction of charge 4 in full (2 pages)
11 May 2016Satisfaction of charge 13 in full (2 pages)
11 March 2016Satisfaction of charge 17 in full (4 pages)
11 March 2016Satisfaction of charge 17 in full (4 pages)
26 January 2016Satisfaction of charge 18 in full (4 pages)
26 January 2016Satisfaction of charge 18 in full (4 pages)
26 January 2016Satisfaction of charge 16 in full (4 pages)
26 January 2016Satisfaction of charge 16 in full (4 pages)
19 December 2015Satisfaction of charge 11 in full (4 pages)
19 December 2015Satisfaction of charge 11 in full (4 pages)
16 December 2015Satisfaction of charge 12 in full (2 pages)
16 December 2015Satisfaction of charge 12 in full (2 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
18 September 2015Satisfaction of charge 10 in full (4 pages)
18 September 2015Satisfaction of charge 10 in full (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
3 September 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
3 September 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Registered office address changed from 420 Moston Lane Moston Manchester M40 9LA on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 420 Moston Lane Moston Manchester M40 9LA on 21 October 2010 (1 page)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
19 August 2010Amended accounts made up to 31 October 2009 (6 pages)
19 August 2010Amended accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 October 2009Director's details changed for Leslie Barrow on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Leslie Barrow on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Leslie Barrow on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Leslie Barrow Junior on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Leslie Barrow Junior on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Leslie Barrow Junior on 1 October 2009 (2 pages)
12 August 2009Appointment terminated director joseph barrow (2 pages)
12 August 2009Appointment terminated director joseph barrow (2 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 February 2009Return made up to 20/10/08; full list of members (4 pages)
13 February 2009Return made up to 20/10/08; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 October 2007Return made up to 20/10/07; full list of members (7 pages)
25 October 2007Return made up to 20/10/07; full list of members (7 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
13 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 November 2006Return made up to 20/10/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 20/10/05; full list of members (7 pages)
31 January 2006Return made up to 20/10/05; full list of members (7 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Registered office changed on 30/10/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Registered office changed on 30/10/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
20 October 2004Incorporation (12 pages)
20 October 2004Incorporation (12 pages)