Background WavePink WaveYellow Wave

UNITED LIVING HOLDINGS LIMITED (10523632)

UNITED LIVING HOLDINGS LIMITED (10523632) is an active UK company. incorporated on 13 December 2016. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. UNITED LIVING HOLDINGS LIMITED has been registered for 9 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, LUBKEMAN, Jordan Saint John and 2 others.

Company Number
10523632
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, LUBKEMAN, Jordan Saint John, PUGHOLM, Ole, REISS, Joanna Cecile
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LIVING HOLDINGS LIMITED

UNITED LIVING HOLDINGS LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. UNITED LIVING HOLDINGS LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10523632

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

FASTFLOW HOLDINGS LIMITED
From: 19 June 2017To: 22 March 2022
WINSTON TOPCO LIMITED
From: 7 February 2017To: 19 June 2017
AGHOCO 1493 LIMITED
From: 13 December 2016To: 7 February 2017
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: 21 October 2019To: 9 September 2024
, Units 11 & 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne and Wear, NE37 1HB, United Kingdom
From: 1 March 2017To: 21 October 2019
, 100 Barbirolli Square, Manchester, England, M2 3AB, England
From: 13 December 2016To: 1 March 2017
Timeline

55 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Funding Round
Apr 17
Owner Exit
Dec 17
Funding Round
Dec 17
Loan Secured
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Sept 18
Loan Secured
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Funding Round
Jan 20
Director Left
Aug 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Oct 24
Director Left
Jan 25
Capital Update
Jun 25
Director Left
Sept 25
12
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 17 Feb 2017

LUBKEMAN, Jordan Saint John

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1993
Director
Appointed 01 Aug 2023

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 22 Feb 2022

REISS, Joanna Cecile

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1984
Director
Appointed 01 Aug 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 Dec 2016
Resigned 17 Feb 2017

BRAY, Conor Vaughan

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born March 1980
Director
Appointed 28 Jun 2021
Resigned 10 Jan 2025

BRENNAN, Ryan John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born November 1971
Director
Appointed 17 Feb 2017
Resigned 31 May 2022

CRAGGS, Ian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born October 1976
Director
Appointed 12 Mar 2018
Resigned 31 May 2022

FALCON, Thomas William

Resigned
Azalea Drive, SwanleyBR8 8HU
Born July 1969
Director
Appointed 17 Feb 2017
Resigned 01 Aug 2023

GRABLI, Eric

Resigned
Azalea Drive, SwanleyBR8 8HU
Born February 1964
Director
Appointed 19 Jun 2019
Resigned 01 Aug 2023

HALL, Stuart Andrew

Resigned
Parsons Road, WashingtonNE37 1HB
Born April 1967
Director
Appointed 09 Sept 2019
Resigned 31 Jul 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 13 Dec 2016
Resigned 17 Feb 2017

HASTINGS, Shaun

Resigned
Parsons Road, WashingtonNE37 1HB
Born December 1958
Director
Appointed 17 Feb 2017
Resigned 30 Sept 2019

MOSELEY, Daren

Resigned
Azalea Drive, SwanleyBR8 8HU
Born August 1970
Director
Appointed 01 Aug 2019
Resigned 31 Mar 2021

RAMSEY, Richard Alexander

Resigned
Azalea Drive, SwanleyBR8 8HU
Born October 1956
Director
Appointed 01 Mar 2017
Resigned 01 Aug 2023

ROONEY, David Michael

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born May 1981
Director
Appointed 01 Jun 2022
Resigned 05 Sept 2025

TERRY, Kenneth John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born May 1964
Director
Appointed 01 Mar 2017
Resigned 01 Aug 2023

WOOD, Timothy Nicholas

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1965
Director
Appointed 01 Aug 2019
Resigned 10 Jul 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 13 Dec 2016
Resigned 17 Feb 2017

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Dec 2016
Resigned 17 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023
Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 01 Aug 2023
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Legacy
17 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2025
SH19Statement of Capital
Legacy
17 June 2025
CAP-SSCAP-SS
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
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 Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
19 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Legacy
6 February 2020
ANNOTATIONANNOTATION
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Legacy
29 January 2020
RP04CS01RP04CS01
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 June 2017
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2017
AA01Change of Accounting Reference Date
Resolution
7 February 2017
RESOLUTIONSResolutions
Incorporation Company
13 December 2016
NEWINCIncorporation