Company NameAcclaimed Living UK Ltd
DirectorsJade Annalise Mulholland and Andrew James Mulholland
Company StatusActive
Company Number13061894
CategoryPrivate Limited Company
Incorporation Date4 December 2020(3 years, 5 months ago)
Previous NameMulholland Rentals Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jade Annalise Mulholland
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manna House Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN
Director NameMr Andrew James Mulholland
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manna House Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN

Location

Registered AddressThe Manna House Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

14 September 2021Delivered on: 15 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 cooper street, widnes, WA8 6ES.
Outstanding
31 August 2021Delivered on: 6 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 23 appleton road, widnes, WA8 6EX.
Outstanding

Filing History

7 December 2023Confirmation statement made on 3 December 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 September 2023Registration of charge 130618940003, created on 14 September 2023 (3 pages)
2 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 April 2022Registered office address changed from The Ferry Tavern Station Road Penketh Warrington Cheshire WA5 2UJ United Kingdom to The Manna House Warrington Road Penketh Warrington Cheshire WA5 2EN on 21 April 2022 (1 page)
21 April 2022Company name changed mulholland rentals LTD\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
(3 pages)
7 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
15 September 2021Registration of charge 130618940002, created on 14 September 2021 (4 pages)
6 September 2021Registration of charge 130618940001, created on 31 August 2021 (4 pages)
30 March 2021Change of details for Mr Andrew James Mulholland as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Andrew James Mulholland on 30 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Andrew James Mulholland on 30 March 2021 (2 pages)
4 December 2020Incorporation
Statement of capital on 2020-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)