UKHOMEINTERIORS LIMITED

UKHOMEINTERIORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUKHOMEINTERIORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03798096
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UKHOMEINTERIORS LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UKHOMEINTERIORS LIMITED located?

    Registered Office Address
    Cornice House
    North Street
    TA10 9RQ Langport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UKHOMEINTERIORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEEWAY MARKETING LIMITEDFeb 14, 2003Feb 14, 2003
    LEEWAY HOME IMPROVEMENTS LIMITEDJun 29, 1999Jun 29, 1999

    What are the latest accounts for UKHOMEINTERIORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UKHOMEINTERIORS LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for UKHOMEINTERIORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Unit 1 Showground Road Bridgwater TA6 6AJ England to Cornice House North Street Langport TA10 9RQ

    1 pagesAD02

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Unit 1 Showground Road Bridgwater TA6 6AJ England to Cornice House North Street Langport TA10 9RQ on Jul 11, 2025

    1 pagesAD01

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Register inspection address has been changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to Unit 1 Showground Road Bridgwater TA6 6AJ

    1 pagesAD02

    Confirmation statement made on Sep 16, 2022 with updates

    6 pagesCS01

    Notification of Leybourne Group Ltd as a person with significant control on Dec 31, 2021

    2 pagesPSC02

    Cessation of Pineapple Contracts Unlimited as a person with significant control on Dec 31, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Unit 1 Showground Road Bridgwater TA6 6AJ on Jun 16, 2022

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2021

    2 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 50a Clifford Way Maidstone ME16 8GD England to Rumwell Hall Rumwell Taunton Somerset TA4 1EL on May 19, 2021

    1 pagesAD01

    Appointment of Mr Thomas Edward Martin as a director on May 04, 2021

    2 pagesAP01

    Appointment of Mr Glyn Joseph Hathorn as a director on May 04, 2021

    2 pagesAP01

    Appointment of Mr Charles William Hathorn as a director on May 04, 2021

    2 pagesAP01

    Who are the officers of UKHOMEINTERIORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATHORN, Charles William
    North Street
    TA10 9RQ Langport
    Cornice House
    England
    Director
    North Street
    TA10 9RQ Langport
    Cornice House
    England
    EnglandBritishDirector110218900001
    HATHORN, Glyn Joseph
    North Street
    TA10 9RQ Langport
    Cornice House
    England
    Director
    North Street
    TA10 9RQ Langport
    Cornice House
    England
    EnglandBritishDirector190533910002
    MARTIN, Thomas Edward
    North Street
    TA10 9RQ Langport
    Cornice House
    England
    Director
    North Street
    TA10 9RQ Langport
    Cornice House
    England
    EnglandBritishManaging Director283382570001
    LEE, David James
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Secretary
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    229113000001
    LEE, David James
    19 The Hurst
    Moseley
    B13 0DA Birmingham
    Secretary
    19 The Hurst
    Moseley
    B13 0DA Birmingham
    BritishCompany Director65130580002
    LEE, Kathryn Louise
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Secretary
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    British114051730001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    LEE, David James
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Director
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    United KingdomBritishManaging Director65130580002
    LEE, Raymond James
    The Old Post Office
    33 Langdon Lane Galmpton
    TQ5 0PH Brixham
    South Devon
    Director
    The Old Post Office
    33 Langdon Lane Galmpton
    TQ5 0PH Brixham
    South Devon
    BritishCompany Director17762120002
    LEE, Victoria Jane
    14 Avebury Road
    Stirchley
    B30 2UN Birmingham
    Director
    14 Avebury Road
    Stirchley
    B30 2UN Birmingham
    BritishSales89753850002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of UKHOMEINTERIORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leybourne Group Ltd
    New Hythe Lane
    Larkfield
    ME20 6XJ Aylesford
    Unit 12
    England
    Dec 31, 2021
    New Hythe Lane
    Larkfield
    ME20 6XJ Aylesford
    Unit 12
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12861284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Aylesford
    ME20 6XJ Maidstone
    Pineapple, Westmead
    England
    May 04, 2021
    Aylesford
    ME20 6XJ Maidstone
    Pineapple, Westmead
    England
    Yes
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09195663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David James Lee
    Edgbaston
    B15 1TH Birmingham
    47 Calthorpe Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Edgbaston
    B15 1TH Birmingham
    47 Calthorpe Road
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0