Company NameUrban Lifestyle Management Ltd
Company StatusDissolved
Company Number09619951
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Metrinko Rollins
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 05 December 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressValeo Management Europe 3rd Floor, 6 Cavendish Squ
London
W1G 0PD
Director NameMr Andrew John Buchanan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub Squared 1st Floor
3a Bridgewater Street
Liverpool
Merseyside
L1 0AR
Director NameMr David Choules
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub Squared 1st Floor
3a Bridgewater Street
Liverpool
Merseyside
L1 0AR
Director NameMr Ayman Hijjawi
Date of BirthApril 1963 (Born 61 years ago)
NationalityJordanian
StatusResigned
Appointed09 January 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Chemin Des Cuttemers
Founex
Vaud 1297
Switzerland
Director NameMr Peter William Haspel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 61 Conduit Street
London
W1S 2GB
Director NameMr Theodore Rollins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2018(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2021)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered AddressC/O Valeo Management Europe Wharton Park House
Nat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
12 February 2021Memorandum and Articles of Association (4 pages)
12 February 2021Resolutions
  • RES13 ‐ Approval to the sole member entitled to vote on resolution of the company 28/01/2021
(1 page)
2 February 2021Appointment of Michael Metrinko Rollins as a director on 28 January 2021 (2 pages)
15 December 2020Termination of appointment of Peter William Haspel as a director on 11 December 2020 (1 page)
10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 November 2019Termination of appointment of Ayman Hijjawi as a director on 9 October 2019 (1 page)
21 October 2019Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Valeo Management Europe 3rd Floor, 6 Cavendish Square London W1G 0PD on 21 October 2019 (1 page)
6 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 February 2018Cessation of D Lowy Holdings Ltd as a person with significant control on 9 January 2018 (1 page)
16 February 2018Cessation of Choules Holdings Ltd as a person with significant control on 9 January 2018 (1 page)
15 February 2018Appointment of Mr Peter William Haspel as a director on 9 January 2018 (2 pages)
15 February 2018Appointment of Mr Theodore Rollins as a director on 9 January 2018 (2 pages)
15 February 2018Termination of appointment of David Choules as a director on 9 January 2018 (1 page)
15 February 2018Cessation of Choules Holdings Ltd as a person with significant control on 9 January 2018 (1 page)
15 February 2018Appointment of Mr Ayman Hijjawi as a director on 9 January 2018 (2 pages)
15 February 2018Cessation of A Buchanan Holdings Ltd as a person with significant control on 9 January 2018 (1 page)
15 February 2018Termination of appointment of Andrew John Buchanan as a director on 9 January 2018 (1 page)
15 February 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
15 February 2018Cessation of A Buchanan Holdings Ltd as a person with significant control on 9 January 2018 (1 page)
15 February 2018Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to 71-75 Shelton Street London WC2H 9JQ on 15 February 2018 (1 page)
15 February 2018Notification of Valeo Usl Holdco Limited as a person with significant control on 9 January 2018 (2 pages)
2 November 2017Director's details changed for Mr Andrew John Buchanan on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr David Choules on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Andrew John Buchanan on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr David Choules on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 1 November 2017 (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 1 July 2016 with updates (7 pages)
15 February 2017Confirmation statement made on 1 July 2016 with updates (7 pages)
24 October 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 90
(3 pages)
24 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 October 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 90
(3 pages)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 45
(4 pages)
27 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 45
(4 pages)
2 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-02
  • GBP 45
(31 pages)
2 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-02
  • GBP 45
(31 pages)