UNITED LIVING CONNECTED LIMITED

Building 4 Clearwater Building 4 Clearwater, Warrington, WA5 3UZ, United Kingdom
StatusACTIVE
Company No.08075989
CategoryPrivate Limited Company
Incorporated21 May 2012
Age12 years, 27 days
JurisdictionEngland Wales

SUMMARY

UNITED LIVING CONNECTED LIMITED is an active private limited company with number 08075989. It was incorporated 12 years, 27 days ago, on 21 May 2012. The company address is Building 4 Clearwater Building 4 Clearwater, Warrington, WA5 3UZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2024

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-15

Psc name: Fastflow Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed great british communications LTD\certificate issued on 09/01/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Old address: Lapwing Block 3 Lapwing Forward Point Tan House Lane Widnes WA8 0SL England

New address: Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ

Change date: 2024-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080759890002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2023

Action Date: 24 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080759890003

Charge creation date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan John Brennan

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Ian Craggs

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ole Pugholm

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Rooney

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Francis Creasy

Termination date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2021

Action Date: 08 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080759890002

Charge creation date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Patrick Armstrong

Appointment date: 2021-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Craggs

Appointment date: 2021-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Mr Ryan John Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-04

Officer name: Conor Bray

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-04

Psc name: Fastflow Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-04

Psc name: Marc Francis Creasy

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Francis Creasy

Appointment date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-24

Old address: Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN England

New address: Lapwing Block 3 Lapwing Forward Point Tan House Lane Widnes WA8 0SL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080759890001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Anderson

Appointment date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2016

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080759890001

Charge creation date: 2015-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Old address: Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ

Change date: 2015-12-24

New address: Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

New address: Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ

Old address: 27 Hambleton Close Widnes Cheshire WA8 4SN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIE VENTURES LIMITED

172 DOVEDALE ROAD,BIRMINGHAM,B23 5BP

Number:11621799
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CUSTOM KITCHENS LIMITED

UNIT 4 GATEWARTH INDUSTRIAL ESTATE,WARRINGTON,WA5 1DD

Number:08583512
Status:ACTIVE
Category:Private Limited Company

HOPELIT UK LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:04497154
Status:ACTIVE
Category:Private Limited Company

OAKLAND DESIGN PRODUCTS LIMITED

C/O ARTHUR YOUNG,TOWN CENTRE,TF3 4DR

Number:01474195
Status:LIQUIDATION
Category:Private Limited Company

RM COVENTRY LTD

11-12 KING WILLIAM STREET,COVENTRY,CV1 5JD

Number:11109418
Status:ACTIVE
Category:Private Limited Company

TANK INSPECTIONS LIMITED

TANK INSPECTIONS LIMITED NEW ROAD,KINGS LYNN,PE33 9AS

Number:07842034
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source