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.
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 |
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 |
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 |