Background WavePink WaveYellow Wave

URBAN LIVING (LONDON) LIMITED (05358070)

URBAN LIVING (LONDON) LIMITED (05358070) is an active UK company. incorporated on 9 February 2005. with registered office in 4 Abbot's Place. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. URBAN LIVING (LONDON) LIMITED has been registered for 21 years. Current directors include SARBULAND, Fatima Noor Sheikh, SARBULAND, Sohail.

Company Number
05358070
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
4 Abbot's Place, NW6 4NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SARBULAND, Fatima Noor Sheikh, SARBULAND, Sohail
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN LIVING (LONDON) LIMITED

URBAN LIVING (LONDON) LIMITED is an active company incorporated on 9 February 2005 with the registered office located in 4 Abbot's Place. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. URBAN LIVING (LONDON) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05358070

LTD Company

Age

21 Years

Incorporated 9 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

LIFEGAME LIMITED
From: 9 February 2005To: 1 April 2005
Contact
Address

4 Abbot's Place London , NW6 4NP,

Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 11
Director Joined
Feb 12
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
May 18
Loan Secured
Jan 19
Loan Secured
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
New Owner
Oct 20
Loan Cleared
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KHOKHAR, Mohammad Nawaz

Active
Pembroke Road, NorthwoodHA6 2HR
Secretary
Appointed 31 Mar 2005

SARBULAND, Fatima Noor Sheikh

Active
4 Abbot's PlaceNW6 4NP
Born May 1992
Director
Appointed 01 Mar 2011

SARBULAND, Sohail

Active
4 Abbots Place, LondonNW6 4NP
Born July 1968
Director
Appointed 31 Mar 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 09 Feb 2005
Resigned 31 Mar 2005

DESAI, Shane Shahin

Resigned
30 Lydford Road, LondonNW2 5BZ
Born April 1964
Director
Appointed 02 May 2006
Resigned 01 Mar 2011

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 09 Feb 2005
Resigned 31 Mar 2005

Persons with significant control

2

Mrs Fatima Noor Sheikh Sarbuland

Active
4 Abbot's PlaceNW6 4NP
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2020

Mr Sohail Sarbuland

Active
4 Abbot's PlaceNW6 4NP
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
26 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
88(2)R88(2)R
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
287Change of Registered Office
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
7 April 2005
287Change of Registered Office
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2005
NEWINCIncorporation