Urwi3 Limited

  • Active - Proposal To Strike Off
  • Incorporated on 11 May 2006

Reg Address: Pinsent Masons Llp1 Park Row, Leeds LS1 5AB

Previous Names:
Lxb3 Limited - 7 Jul 2011
Lxb Newco Limited - 31 Jul 2007
Continental Shelf 381 Limited - 21 Jul 2006


  • Summary The company with name "Urwi3 Limited" is a private limited company and located in Pinsent Masons Llp1 Park Row, Leeds LS1 5AB. Urwi3 Limited is currently in active - proposal to strike off status and it was incorporated on 11 May 2006 (18 years 4 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Urwi3 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Livingstone Director 31 Jan 2013 British Resigned
28 Feb 2018
2 James Cairns Mcmahon Director 22 Jun 2011 British Active
3 Allan Christopher Jones Secretary 22 Jun 2011 British Active
4 Kirsty Elizabeth Hamilton Director 22 Jun 2011 British Resigned
25 Apr 2012
5 Daniel Stephen Whitby Secretary 20 Jan 2009 - Resigned
22 Jun 2011
6 Richard Paul Margree Director 8 Jan 2008 British Resigned
6 Jun 2011
7 Brendan O'Grady Director 5 Dec 2007 - Resigned
22 Jun 2011
8 Brendan O'Grady Secretary 18 Oct 2007 - Resigned
20 Jan 2009
9 Brendan O'Grady Director 20 Aug 2007 - Resigned
25 Sep 2007
10 James Ross Tregoning Director 21 May 2007 - Resigned
18 Oct 2007
11 Eirikur Johannsson Director 12 Mar 2007 Icelandic Resigned
8 Jan 2008
12 James Ross Tregoning Secretary 26 Feb 2007 - Resigned
18 Oct 2007
13 Donald Kenneth Gateley Director 23 Oct 2006 British Resigned
8 Jan 2008
14 Jamie Macnamara Director 14 Aug 2006 - Resigned
2 Oct 2006
15 James Cairns Mcmahon Director 14 Aug 2006 Scottish Resigned
8 Jan 2008
16 James Cairns Mcmahon Director 14 Aug 2006 British Resigned
8 Jan 2008
17 Ross Hugh Mcnaughton Director 14 Aug 2006 British Resigned
8 Jan 2008
18 Paul Richmond Davidson Director 14 Aug 2006 British Resigned
8 Jan 2008
19 Gunnar Sigurdsson Director 14 Aug 2006 Icelandic Resigned
12 Mar 2007
20 Stewart Macneill Director 4 Aug 2006 British Resigned
8 Nov 2006
21 Ian Michael Hollocks Secretary 13 Jul 2006 - Resigned
26 Feb 2007
22 Nicholas Brian Treseder Alford Director 13 Jul 2006 British Resigned
22 Jun 2011
23 Timothy Paul Walton Director 13 Jul 2006 British Resigned
22 Jun 2011
24 MD DIRECTORS LIMITED Corporate Nominee Director 11 May 2006 - Resigned
13 Jul 2006
25 MD SECRETARIES LIMITED Corporate Nominee Secretary 11 May 2006 - Resigned
13 Jul 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Urwi Sub Holding Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Urwi3 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 17 Nov 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 1 Sep 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 25 Aug 2020 Download PDF
3 Pages
4 Resolution 14 Jul 2020 Download PDF
1 Pages
5 Resolution 12 Jun 2020 Download PDF
2 Pages
6 Capital - Legacy 12 Jun 2020 Download PDF
1 Pages
7 Capital - Statement Company With Date Currency Figure 12 Jun 2020 Download PDF
5 Pages
8 Insolvency - Legacy 12 Jun 2020 Download PDF
3 Pages
9 Confirmation Statement - No Updates 11 May 2020 Download PDF
3 Pages
10 Accounts - Total Exemption Full 2 Jan 2020 Download PDF
7 Pages
11 Confirmation Statement - No Updates 15 May 2019 Download PDF
3 Pages
12 Accounts - Total Exemption Full 4 Jan 2019 Download PDF
7 Pages
13 Confirmation Statement - No Updates 11 May 2018 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 5 Mar 2018 Download PDF
1 Pages
15 Accounts - Total Exemption Full 28 Dec 2017 Download PDF
8 Pages
16 Confirmation Statement - Updates 11 May 2017 Download PDF
5 Pages
17 Accounts - Full 3 Jan 2017 Download PDF
13 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2016 Download PDF
6 Pages
19 Accounts - Full 31 Dec 2015 Download PDF
12 Pages
20 Officers - Change Person Director Company With Change Date 13 May 2015 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2015 Download PDF
6 Pages
22 Accounts - Full 16 Dec 2014 Download PDF
14 Pages
23 Officers - Change Person Director Company With Change Date 13 May 2014 Download PDF
2 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2014 Download PDF
5 Pages
25 Accounts - Full 17 Dec 2013 Download PDF
14 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2013 Download PDF
5 Pages
27 Address - Change Registered Office Company With Date Old 9 Apr 2013 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name 31 Jan 2013 Download PDF
2 Pages
29 Accounts - Full 21 Dec 2012 Download PDF
15 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2012 Download PDF
5 Pages
31 Officers - Change Person Secretary Company With Change Date 11 May 2012 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old 11 May 2012 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 25 Apr 2012 Download PDF
1 Pages
34 Accounts - Full 3 Jan 2012 Download PDF
15 Pages
35 Accounts - Change Account Reference Date Company Previous Extended 9 Sep 2011 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name 15 Jul 2011 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name 15 Jul 2011 Download PDF
3 Pages
38 Officers - Appoint Person Secretary Company With Name 8 Jul 2011 Download PDF
3 Pages
39 Officers - Termination Director Company With Name 8 Jul 2011 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 8 Jul 2011 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 8 Jul 2011 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name 8 Jul 2011 Download PDF
2 Pages
43 Address - Change Registered Office Company With Date Old 8 Jul 2011 Download PDF
2 Pages
44 Change Of Name - Certificate Company 7 Jul 2011 Download PDF
2 Pages
45 Change Of Name - Notice 7 Jul 2011 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2011 Download PDF
8 Pages
47 Officers - Termination Director Company With Name 8 Jun 2011 Download PDF
2 Pages
48 Mortgage - Legacy 28 Feb 2011 Download PDF
3 Pages
49 Mortgage - Legacy 28 Feb 2011 Download PDF
3 Pages
50 Capital - Allotment Shares 25 Feb 2011 Download PDF
4 Pages
51 Capital - Allotment Shares 24 Feb 2011 Download PDF
4 Pages
52 Resolution 18 Feb 2011 Download PDF
1 Pages
53 Accounts - Full 8 Jul 2010 Download PDF
15 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2010 Download PDF
6 Pages
55 Officers - Change Person Director Company With Change Date 30 Jan 2010 Download PDF
3 Pages
56 Mortgage - Legacy 2 Nov 2009 Download PDF
13 Pages
57 Accounts - Full 16 Sep 2009 Download PDF
18 Pages
58 Annual Return - Legacy 14 May 2009 Download PDF
4 Pages
59 Officers - Legacy 30 Jan 2009 Download PDF
2 Pages
60 Officers - Legacy 30 Jan 2009 Download PDF
1 Pages
61 Accounts - Group 2 Nov 2008 Download PDF
31 Pages
62 Mortgage - Legacy 14 May 2008 Download PDF
1 Pages
63 Annual Return - Legacy 13 May 2008 Download PDF
10 Pages
64 Officers - Legacy 12 May 2008 Download PDF
1 Pages
65 Resolution 17 Apr 2008 Download PDF
15 Pages
66 Mortgage - Legacy 1 Apr 2008 Download PDF
6 Pages
67 Resolution 25 Mar 2008 Download PDF
15 Pages
68 Officers - Legacy 6 Feb 2008 Download PDF
1 Pages
69 Officers - Legacy 16 Jan 2008 Download PDF
1 Pages
70 Officers - Legacy 16 Jan 2008 Download PDF
1 Pages
71 Officers - Legacy 16 Jan 2008 Download PDF
1 Pages
72 Officers - Legacy 16 Jan 2008 Download PDF
1 Pages
73 Officers - Legacy 16 Jan 2008 Download PDF
1 Pages
74 Officers - Legacy 11 Jan 2008 Download PDF
2 Pages
75 Officers - Legacy 12 Dec 2007 Download PDF
9 Pages
76 Officers - Legacy 2 Nov 2007 Download PDF
1 Pages
77 Officers - Legacy 1 Nov 2007 Download PDF
1 Pages
78 Accounts - Group 19 Oct 2007 Download PDF
31 Pages
79 Officers - Legacy 27 Sep 2007 Download PDF
1 Pages
80 Officers - Legacy 13 Sep 2007 Download PDF
1 Pages
81 Address - Legacy 7 Sep 2007 Download PDF
1 Pages
82 Change Of Name - Certificate Company 31 Jul 2007 Download PDF
9 Pages
83 Accounts - Legacy 18 Jun 2007 Download PDF
1 Pages
84 Annual Return - Legacy 11 Jun 2007 Download PDF
7 Pages
85 Officers - Legacy 6 Jun 2007 Download PDF
2 Pages
86 Capital - Legacy 5 Apr 2007 Download PDF
4 Pages
87 Officers - Legacy 5 Apr 2007 Download PDF
1 Pages
88 Resolution 5 Apr 2007 Download PDF
89 Resolution 5 Apr 2007 Download PDF
22 Pages
90 Capital - Legacy 5 Apr 2007 Download PDF
1 Pages
91 Officers - Legacy 5 Apr 2007 Download PDF
2 Pages
92 Officers - Legacy 2 Apr 2007 Download PDF
6 Pages
93 Officers - Legacy 12 Mar 2007 Download PDF
1 Pages
94 Officers - Legacy 12 Mar 2007 Download PDF
1 Pages
95 Officers - Legacy 5 Jan 2007 Download PDF
1 Pages
96 Officers - Legacy 31 Oct 2006 Download PDF
1 Pages
97 Officers - Legacy 31 Oct 2006 Download PDF
2 Pages
98 Officers - Legacy 8 Sep 2006 Download PDF
8 Pages
99 Officers - Legacy 8 Sep 2006 Download PDF
3 Pages
100 Officers - Legacy 8 Sep 2006 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Chris Jones Limited
Mutual People: Allan Christopher Jones
Active
2 Burford Beta Holdings Limited
Mutual People: James Cairns Mcmahon
Active
3 Offspring London Limited
Mutual People: James Cairns Mcmahon
Active
4 Leatherfolk Limited
Mutual People: James Cairns Mcmahon
Active
5 Offshoot (Wholesale) Limited
Mutual People: James Cairns Mcmahon
Active
6 Offspring Holdings Limited
Mutual People: James Cairns Mcmahon
Active
7 Office Internet Limited
Mutual People: James Cairns Mcmahon
Active
8 Office Holdings Limited
Mutual People: James Cairns Mcmahon
Active
9 Offspring Limited
Mutual People: James Cairns Mcmahon
Active
10 Offspring Internet Limited
Mutual People: James Cairns Mcmahon
Active
11 Prestbury West Coast Four Limited
Mutual People: James Cairns Mcmahon
dissolved
12 33 Old Broad Street Wc Limited
Mutual People: James Cairns Mcmahon
dissolved
13 House Of Fraser (Uk & Ireland) Limited
Mutual People: James Cairns Mcmahon
Liquidation
14 John Cadzow (Auldcathie) Limited
Mutual People: James Cairns Mcmahon
Active
15 John Cadzow (Glendevon) Limited
Mutual People: James Cairns Mcmahon
Active
16 Chapelcross Limited
Mutual People: James Cairns Mcmahon
Active
17 Winchburgh Developments Limited
Mutual People: James Cairns Mcmahon
Active
18 Winchburgh Retail Limited
Mutual People: James Cairns Mcmahon
Active
19 Game4Padel Limited
Mutual People: James Cairns Mcmahon
Active
20 Garden Centre Holdings Limited
Mutual People: James Cairns Mcmahon
Liquidation
21 Fusion (Worthing) Limited
Mutual People: James Cairns Mcmahon
Receivership
22 Pacific Shelf 1047 Limited
Mutual People: James Cairns Mcmahon
Receivership
23 The Garden Centre Group Limited
Mutual People: James Cairns Mcmahon
dissolved
24 Halo Urban Regeneration Company Limited
Mutual People: James Cairns Mcmahon
Active
25 The Ticket Machine Group Limited
Mutual People: James Cairns Mcmahon
Active
26 Hf Investments No.2 Limited
Mutual People: James Cairns Mcmahon
Active
27 Hfj Investments Limited
Mutual People: James Cairns Mcmahon
Active
28 West Coast Capital Assets Limited
Mutual People: James Cairns Mcmahon
Active
29 West Coast Capital Samsara Limited
Mutual People: James Cairns Mcmahon
Active
30 Regenco General Partner Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
31 Sb Awards Limited
Mutual People: James Cairns Mcmahon
Active
32 West Coast Capital Homes Limited
Mutual People: James Cairns Mcmahon
Active
33 Regenco Manager Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
34 Pacific Shelf 1272 Limited
Mutual People: James Cairns Mcmahon
Active
35 Pacific Shelf 1749 Limited
Mutual People: James Cairns Mcmahon
Active
36 Pacific Shelf 1619 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
37 Pacific Shelf 1701 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
38 Pacific Shelf 1753 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
39 Pacific Shelf 1464 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
40 Pacific Shelf 1700 Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
41 West Coast Capital (Sif) Limited
Mutual People: James Cairns Mcmahon
Active - Proposal To Strike Off
42 Hfa Investments Limited
Mutual People: James Cairns Mcmahon
Active
43 Pacific Shelf 1815 Limited
Mutual People: James Cairns Mcmahon
Active
44 West Coast Capital (Inpartnership) Limited
Mutual People: James Cairns Mcmahon
Active
45 West Coast Capital (Retail Parks) Limited
Mutual People: James Cairns Mcmahon
Active
46 West Coast Capital Limited
Mutual People: James Cairns Mcmahon
Active
47 West Coast Capital (Shopping Centres) Limited
Mutual People: James Cairns Mcmahon
dissolved
48 West Coast Capital Prestven (Ci) Limited
Mutual People: James Cairns Mcmahon
Active
49 West Coast Capital Prestven (Gp) Limited
Mutual People: James Cairns Mcmahon
Active
50 West Coast Capital Prestven Investments Limited
Mutual People: James Cairns Mcmahon
Active
51 West Coast Capital Prestven Limited
Mutual People: James Cairns Mcmahon
Active
52 West Coast Capital Properties (Marathon House) Limited
Mutual People: James Cairns Mcmahon
Active
53 West Coast Capital Retail Limited
Mutual People: James Cairns Mcmahon
Active
54 West Coast Capital Holdings Limited
Mutual People: James Cairns Mcmahon
Active
55 Pacific Shelf 1566 Limited
Mutual People: James Cairns Mcmahon
Active
56 Pacific Shelf 1751 Limited
Mutual People: James Cairns Mcmahon
Active
57 Pacific Shelf 1752 Limited
Mutual People: James Cairns Mcmahon
Active
58 Regenco (Winchburgh) Limited
Mutual People: James Cairns Mcmahon
Active
59 Urwi Properties (Durham) Limited
Mutual People: James Cairns Mcmahon
Active
60 West Coast Capital Investments Limited
Mutual People: James Cairns Mcmahon
Active
61 Sigma Capital Group Limited
Mutual People: James Cairns Mcmahon
Active
62 Motherwell Football And Athletic Club Limited (The)
Mutual People: James Cairns Mcmahon
Active
63 Westchester Property Holdings Limited
Mutual People: James Cairns Mcmahon
Active
64 Westchester Holdings Limited
Mutual People: James Cairns Mcmahon
Active
65 Hammerson Retail Parks Holdings Limited
Mutual People: James Cairns Mcmahon
dissolved
66 Giant Midco Limited
Mutual People: James Cairns Mcmahon
Active
67 Booker Group Limited
Mutual People: James Cairns Mcmahon
Active
68 Booker Wholesale Holdings Limited
Mutual People: James Cairns Mcmahon
Active
69 Giant Bidco Limited
Mutual People: James Cairns Mcmahon
Active
70 Prestbury West Coast Holdings Limited
Mutual People: James Cairns Mcmahon
Liquidation
71 Floris Limited
Mutual People: James Cairns Mcmahon
dissolved
72 Pacific Shelf 1447 Limited
Mutual People: James Cairns Mcmahon
dissolved
73 Ajt (Ip) Limited
Mutual People: James Cairns Mcmahon
dissolved