About

Registered Number: 05058469
Date of Incorporation: 27/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 15 Castle Street, Worcester, Worcestershire, WR1 3AD

 

Urbanism Living Ltd was founded on 27 February 2004. This business does not have any directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 26 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 September 2017
RP04AP01 - N/A 14 March 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 29 December 2016
AP01 - Appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
SH01 - Return of Allotment of shares 28 December 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 08 March 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AA - Annual Accounts 28 April 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 24 December 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 21 July 2008
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 24 April 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 15 March 2005
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 October 2011 Outstanding

N/A

Mortgage debenture 21 October 2011 Outstanding

N/A

Legal mortgage 21 October 2011 Outstanding

N/A

Legal mortgage 21 October 2011 Outstanding

N/A

Legal charge 01 May 2007 Fully Satisfied

N/A

Debenture 18 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.