Founded in 2001, Uls Living Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The current directors of Uls Living Ltd are listed as Niederberger, Klaus, Vitty, Martyn John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIEDERBERGER, Klaus | 16 January 2007 | 30 November 2007 | 1 |
VITTY, Martyn John | 17 September 2014 | 27 January 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 August 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 11 November 2019 | |
PARENT_ACC - N/A | 11 November 2019 | |
GUARANTEE2 - N/A | 24 October 2019 | |
AGREEMENT2 - N/A | 24 October 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
RESOLUTIONS - N/A | 17 July 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
AP01 - Appointment of director | 03 July 2019 | |
TM01 - Termination of appointment of director | 03 July 2019 | |
MR01 - N/A | 27 June 2019 | |
CS01 - N/A | 04 February 2019 | |
MR04 - N/A | 22 January 2019 | |
MR05 - N/A | 15 December 2018 | |
AA - Annual Accounts | 05 July 2018 | |
MR01 - N/A | 03 July 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 03 February 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
MR01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AP01 - Appointment of director | 02 June 2015 | |
CERTNM - Change of name certificate | 25 March 2015 | |
AD01 - Change of registered office address | 06 March 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AP01 - Appointment of director | 04 February 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
MR01 - N/A | 13 January 2015 | |
MR01 - N/A | 13 January 2015 | |
MR01 - N/A | 09 December 2014 | |
MR04 - N/A | 08 December 2014 | |
MR01 - N/A | 03 December 2014 | |
MR01 - N/A | 03 December 2014 | |
AP01 - Appointment of director | 01 December 2014 | |
AA - Annual Accounts | 20 November 2014 | |
AP01 - Appointment of director | 08 October 2014 | |
AD01 - Change of registered office address | 07 October 2014 | |
TM01 - Termination of appointment of director | 07 October 2014 | |
TM01 - Termination of appointment of director | 07 October 2014 | |
AA01 - Change of accounting reference date | 07 October 2014 | |
AP01 - Appointment of director | 07 October 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
MR01 - N/A | 02 May 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AP01 - Appointment of director | 05 December 2013 | |
AA - Annual Accounts | 17 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
AR01 - Annual Return | 05 February 2013 | |
TM01 - Termination of appointment of director | 04 February 2013 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
AA - Annual Accounts | 08 August 2012 | |
TM01 - Termination of appointment of director | 16 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
AR01 - Annual Return | 07 March 2012 | |
TM02 - Termination of appointment of secretary | 05 January 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 October 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 01 February 2011 | |
MEM/ARTS - N/A | 05 January 2011 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 26 October 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AP01 - Appointment of director | 10 September 2010 | |
AP01 - Appointment of director | 10 September 2010 | |
RESOLUTIONS - N/A | 30 March 2010 | |
RESOLUTIONS - N/A | 29 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2010 | |
MG01 - Particulars of a mortgage or charge | 19 March 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 19 August 2009 | |
RESOLUTIONS - N/A | 23 April 2009 | |
MEM/ARTS - N/A | 23 April 2009 | |
363a - Annual Return | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
RESOLUTIONS - N/A | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
363a - Annual Return | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2006 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
SA - Shares agreement | 12 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2005 | |
RESOLUTIONS - N/A | 24 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
AA - Annual Accounts | 24 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
363s - Annual Return | 12 February 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 17 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2002 | |
AA - Annual Accounts | 13 August 2002 | |
MISC - Miscellaneous document | 09 August 2002 | |
AUD - Auditor's letter of resignation | 09 August 2002 | |
363s - Annual Return | 13 February 2002 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
225 - Change of Accounting Reference Date | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
NEWINC - New incorporation documents | 01 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2019 | Outstanding |
N/A |
A registered charge | 27 June 2018 | Fully Satisfied |
N/A |
A registered charge | 02 December 2016 | Fully Satisfied |
N/A |
A registered charge | 12 January 2015 | Fully Satisfied |
N/A |
A registered charge | 08 January 2015 | Fully Satisfied |
N/A |
A registered charge | 28 November 2014 | Fully Satisfied |
N/A |
A registered charge | 28 November 2014 | Fully Satisfied |
N/A |
A registered charge | 28 November 2014 | Fully Satisfied |
N/A |
A registered charge | 29 April 2014 | Fully Satisfied |
N/A |
Debenture | 12 March 2010 | Fully Satisfied |
N/A |
Debenture | 11 March 2005 | Fully Satisfied |
N/A |