About

Registered Number: 04333120
Date of Incorporation: 03/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 12 Kipling Place, Eaton Ford, St Neots, Cambridgeshire, PE19 7RG

 

Umbrian Lifestyle Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANDE KERKHOVE, Michael 03 December 2001 - 1
MUMFORD, Simon James 03 December 2001 31 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 27 December 2010
AA - Annual Accounts 16 December 2009
AD01 - Change of registered office address 10 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
363a - Annual Return 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
123 - Notice of increase in nominal capital 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
RESOLUTIONS - N/A 05 March 2002
123 - Notice of increase in nominal capital 05 March 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
225 - Change of Accounting Reference Date 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.