Company Name38 Ugs Limited
DirectorsCarol Allen and Benjamin Graham Eades
Company StatusActive
Company Number07160973
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Previous NameLbg1.08 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(2 years, 2 months after company formation)
Appointment Duration12 years
RoleBusiness Accountant
Country of ResidenceEngland
Correspondence AddressUniversal Square Building 2 3rd Floor Devonshire S
Manchester
M12 6JH
Director NameMr Benjamin Graham Eades
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square Building 2 3rd Floor Devonshire S
Manchester
M12 6JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
Rusholme
Manchester
M14 4HB
Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square Building 2 3rd Floor Devonshire S
Manchester
M12 6JH

Location

Registered AddressUniversal Square Building 2 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

1 at £1Parikeet Holdings (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,488,872
Cash£426,940
Current Liabilities£20,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Charges

30 November 2016Delivered on: 1 December 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Studio 2, phoenix square, burton street, leicester.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Studio 7, phoenix square, burton street, leicester title no. Tbc.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H land and buildings on the west side of hunts rise, south marston park, swindon t/no WT177999.
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of hunts rise south marston park swindon.
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land and buildings on teh west sode of hunts rise south marston park swindon.
Outstanding
12 March 2018Delivered on: 14 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
12 March 2018Delivered on: 14 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as land on the south side of elsinore road, manchester registered at the land registry under title number GM565389 and the leasehold land known as land on the west side of seymour grove, manchester, registered at the land registry under title number GM562393.
Outstanding
7 July 2017Delivered on: 21 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 40 - 46 commercial street, hereford, HR1 2DH registered with freehold title absolute under the title number HE36261.
Outstanding
7 July 2017Delivered on: 21 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 40 - 46 commercial street, hereford, HR1 2DH registered with freehold title absolute under title number HE36261.
Outstanding
30 November 2016Delivered on: 6 December 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Basement car parking space, no.1 And no.2 Phoenix square, morledge street, leicester.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Studio 5, phoenix square, burton street, leicester.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Studio 6, phoenix square, burton street, leicester.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Studio 1, phoenix square, burton street, leicester.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Studio 3, phoenix square, burton street, leicester.
Outstanding
13 February 2014Delivered on: 20 February 2014
Satisfied on: 29 May 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: 46 and 48 radium street, ancoats t/no;GM388037 f/h and. 50 and 52 radium street, manchester t/no:LA126864 f/H. Notification of addition to or amendment of charge.
Fully Satisfied
19 November 2013Delivered on: 29 November 2013
Satisfied on: 29 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The f/h property k/a 46 and 48 radium street ancoats and 50 and 52 radium street manchester t/no's GM388037 and LA126864. Notification of addition to or amendment of charge.
Fully Satisfied
19 November 2013Delivered on: 29 November 2013
Satisfied on: 29 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The f/h property k/a 46 and 48 radium street ancoats and 50 and 52 radium street manchester t/no's GM388037 and LA126864. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
2 May 2023Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 October 2022Appointment of Mr William David Tracey as a director on 21 October 2022 (2 pages)
28 July 2022Director's details changed for Mr Benjamin Graham Eades on 30 March 2022 (2 pages)
10 May 2022Notification of Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages)
10 May 2022Notification of Carol Allen as a person with significant control on 30 August 2019 (2 pages)
10 May 2022Change of details for Mr Aneel Mussarat as a person with significant control on 1 July 2020 (2 pages)
10 May 2022Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages)
26 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
14 March 2018Registration of charge 071609730017, created on 12 March 2018 (4 pages)
14 March 2018Registration of charge 071609730018, created on 12 March 2018 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Satisfaction of charge 071609730013 in full (1 page)
11 October 2017Satisfaction of charge 071609730007 in full (1 page)
11 October 2017Satisfaction of charge 071609730010 in full (1 page)
11 October 2017Satisfaction of charge 071609730012 in full (1 page)
11 October 2017Satisfaction of charge 071609730010 in full (1 page)
11 October 2017Satisfaction of charge 071609730007 in full (1 page)
11 October 2017Satisfaction of charge 071609730011 in full (1 page)
11 October 2017Satisfaction of charge 071609730009 in full (1 page)
11 October 2017Satisfaction of charge 071609730008 in full (1 page)
11 October 2017Satisfaction of charge 071609730014 in full (1 page)
11 October 2017Satisfaction of charge 071609730008 in full (1 page)
11 October 2017Satisfaction of charge 071609730013 in full (1 page)
11 October 2017Satisfaction of charge 071609730009 in full (1 page)
11 October 2017Satisfaction of charge 071609730014 in full (1 page)
11 October 2017Satisfaction of charge 071609730012 in full (1 page)
11 October 2017Satisfaction of charge 071609730011 in full (1 page)
17 August 2017Satisfaction of charge 071609730016 in full (1 page)
17 August 2017Satisfaction of charge 071609730015 in full (1 page)
17 August 2017Satisfaction of charge 071609730015 in full (1 page)
17 August 2017Satisfaction of charge 071609730016 in full (1 page)
21 July 2017Registration of charge 071609730015, created on 7 July 2017 (12 pages)
21 July 2017Registration of charge 071609730016, created on 7 July 2017 (6 pages)
21 July 2017Registration of charge 071609730016, created on 7 July 2017 (6 pages)
21 July 2017Registration of charge 071609730015, created on 7 July 2017 (12 pages)
10 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
10 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Registration of charge 071609730014, created on 30 November 2016 (25 pages)
6 December 2016Registration of charge 071609730014, created on 30 November 2016 (25 pages)
1 December 2016Registration of charge 071609730008, created on 30 November 2016 (10 pages)
1 December 2016Registration of charge 071609730010, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730011, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730007, created on 30 November 2016 (25 pages)
1 December 2016Registration of charge 071609730013, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730013, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730009, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730011, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730012, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730007, created on 30 November 2016 (25 pages)
1 December 2016Registration of charge 071609730009, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730008, created on 30 November 2016 (10 pages)
1 December 2016Registration of charge 071609730012, created on 30 November 2016 (26 pages)
1 December 2016Registration of charge 071609730010, created on 30 November 2016 (26 pages)
7 November 2016Satisfaction of charge 071609730006 in full (1 page)
7 November 2016Satisfaction of charge 071609730005 in full (1 page)
7 November 2016Satisfaction of charge 071609730005 in full (1 page)
7 November 2016Satisfaction of charge 071609730006 in full (1 page)
7 November 2016Satisfaction of charge 071609730004 in full (1 page)
7 November 2016Satisfaction of charge 071609730004 in full (1 page)
13 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Registered office address changed from Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to Universal Square Building 2 3rd Floor Devonshire Street North Manchester M12 6JH on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to Universal Square Building 2 3rd Floor Devonshire Street North Manchester M12 6JH on 13 June 2016 (1 page)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Registration of charge 071609730006, created on 22 June 2015 (38 pages)
25 June 2015Registration of charge 071609730006, created on 22 June 2015 (38 pages)
29 May 2015Satisfaction of charge 071609730001 in full (1 page)
29 May 2015Satisfaction of charge 071609730003 in full (1 page)
29 May 2015Satisfaction of charge 071609730003 in full (1 page)
29 May 2015Satisfaction of charge 071609730001 in full (1 page)
29 May 2015Satisfaction of charge 071609730002 in full (1 page)
29 May 2015Satisfaction of charge 071609730002 in full (1 page)
19 May 2015Registration of charge 071609730004, created on 15 May 2015 (8 pages)
19 May 2015Registration of charge 071609730004, created on 15 May 2015 (8 pages)
19 May 2015Registration of charge 071609730005, created on 15 May 2015 (14 pages)
19 May 2015Registration of charge 071609730005, created on 15 May 2015 (14 pages)
2 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 10 May 2014 (1 page)
10 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 10 May 2014 (1 page)
10 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
20 February 2014Registration of charge 071609730003 (29 pages)
20 February 2014Registration of charge 071609730003 (29 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Termination of appointment of Aneel Mussarat as a director (1 page)
11 December 2013Termination of appointment of Aneel Mussarat as a director (1 page)
29 November 2013Registration of charge 071609730001 (9 pages)
29 November 2013Registration of charge 071609730001 (9 pages)
29 November 2013Registration of charge 071609730002 (15 pages)
29 November 2013Registration of charge 071609730002 (15 pages)
18 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
16 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Company name changed LBG1.08 LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Appointment of Mrs Carol Allen as a director (2 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
18 April 2012Company name changed LBG1.08 LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
18 April 2012Appointment of Mrs Carol Allen as a director (2 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
7 September 2010Appointment of Mr Aneel Mussarat as a director (2 pages)
7 September 2010Appointment of Mr Graham Edward Lake as a director (2 pages)
7 September 2010Appointment of Mr Graham Edward Lake as a director (2 pages)
7 September 2010Appointment of Mr Aneel Mussarat as a director (2 pages)
24 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
24 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 February 2010Incorporation (31 pages)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Incorporation (31 pages)