About

Registered Number: 03128636
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Active
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: DENISE JONES, Eagle Chambers, 17 Fenwick Street, Liverpool, L2 7LS,

 

Established in 1995, Urban Standard Housing Ltd has its registered office in Liverpool, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 7 directors listed as Connolly, Mark Lawrence, Jones, Denise Marie, Jones, Mark Harold, Connolly, Denise, Connolly, Keith, Connolly, Mark Lawrence, Omnilegal Credit Limited for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Mark Lawrence 31 March 2004 - 1
JONES, Denise Marie 31 March 2004 - 1
CONNOLLY, Denise 21 November 1995 31 January 2000 1
CONNOLLY, Keith 21 November 1995 31 January 2000 1
CONNOLLY, Mark Lawrence 21 November 1995 31 January 2000 1
OMNILEGAL CREDIT LIMITED 31 January 2000 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mark Harold 31 January 2000 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 August 2019
PSC04 - N/A 25 July 2019
CH01 - Change of particulars for director 24 July 2019
PSC04 - N/A 24 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 15 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC09 - N/A 16 August 2017
CS01 - N/A 16 February 2017
MR04 - N/A 09 November 2016
SH01 - Return of Allotment of shares 31 October 2016
AD01 - Change of registered office address 26 September 2016
SH01 - Return of Allotment of shares 24 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 December 2014
RT01 - Application for administrative restoration to the register 02 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 September 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
AR01 - Annual Return 09 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 May 2010
CH03 - Change of particulars for secretary 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AR01 - Annual Return 07 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 13 September 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 04 December 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 02 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2004
AA - Annual Accounts 14 July 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 20 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 08 July 1999
AA - Annual Accounts 23 June 1999
DISS40 - Notice of striking-off action discontinued 22 June 1999
363s - Annual Return 22 June 1999
GAZ1 - First notification of strike-off action in London Gazette 08 June 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
AA - Annual Accounts 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
287 - Change in situation or address of Registered Office 15 August 1997
363s - Annual Return 25 February 1997
288 - N/A 01 March 1996
395 - Particulars of a mortgage or charge 21 February 1996
395 - Particulars of a mortgage or charge 21 February 1996
395 - Particulars of a mortgage or charge 21 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2004 Fully Satisfied

N/A

Legal charge 13 May 2004 Fully Satisfied

N/A

Legal charge 13 May 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Legal mortgage 16 February 1996 Fully Satisfied

N/A

Legal mortgage 16 February 1996 Fully Satisfied

N/A

Fixed and floating charge 16 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.