Background WavePink WaveYellow Wave

ULS LIVING LIMITED (04152506)

ULS LIVING LIMITED (04152506) is an active UK company. incorporated on 1 February 2001. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ULS LIVING LIMITED has been registered for 25 years.

Company Number
04152506
Status
active
Type
ltd
Incorporated
1 February 2001
Age
25 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULS LIVING LIMITED

ULS LIVING LIMITED is an active company incorporated on 1 February 2001 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ULS LIVING LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04152506

LTD Company

Age

25 Years

Incorporated 1 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

UHG LIMITED
From: 1 February 2001To: 25 March 2015
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU England
From: 6 March 2015To: 9 September 2024
Northgate Aldridge Walsall West Midlands WS9 8TU
From: 7 October 2014To: 6 March 2015
United House United House, Goldsel Road Swanley Kent BR8 8EX
From: 1 February 2001To: 7 October 2014
Timeline

60 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
Mar 12
Director Left
Aug 12
Director Left
Feb 13
Director Joined
Dec 13
Loan Secured
May 14
Director Left
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Jun 15
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Loan Cleared
Jan 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Loan Secured
Oct 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Oct 24
Loan Secured
Nov 24
Director Left
Jan 25
Loan Secured
Jun 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
15 April 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Resolution
17 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 December 2018
MR05Certification of Charge
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Legacy
21 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Legacy
4 October 2011
MG04MG04
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Memorandum Articles
5 January 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Resolution
30 March 2010
RESOLUTIONSResolutions
Legacy
29 March 2010
MG02MG02
Resolution
29 March 2010
RESOLUTIONSResolutions
Legacy
19 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Group
19 August 2009
AAAnnual Accounts
Memorandum Articles
23 April 2009
MEM/ARTSMEM/ARTS
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288cChange of Particulars
Legacy
1 February 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
12 January 2005
SASA
Legacy
12 January 2005
88(2)R88(2)R
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288cChange of Particulars
Legacy
3 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Miscellaneous
9 August 2002
MISCMISC
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Incorporation Company
1 February 2001
NEWINCIncorporation