About

Registered Number: 04152506
Date of Incorporation: 01/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Media House, Azalea Drive, Swanley, Kent, BR8 8HU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.