Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

UNION LIFESTYLE LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
10291844
Private Limited Company
Liquidation

Company Overview

About Union Lifestyle Ltd
UNION LIFESTYLE LIMITED was founded on 2016-07-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Union Lifestyle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNION LIFESTYLE LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
 
Filing Information
Company Number 10291844
Company ID Number 10291844
Date formed 2016-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/01/2018
Account next due 31/10/2019
Latest return 
Return next due 19/08/2017
Type of accounts FULL
Last Datalog update: 2020-02-13 04:07:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNION LIFESTYLE LIMITED
The following companies were found which have the same name as UNION LIFESTYLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNION LIFESTYLE HOLDINGS LIMITED 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Liquidation Company formed on the 2016-07-21
UNION LIFESTYLE LLC FILED IN ERROR FILED IN ERROR FL Inactive Company formed on the 2017-01-11
Union Lifestyle Benefits LLC Maryland Unknown

Company Officers of UNION LIFESTYLE LIMITED

Current Directors
Officer Role Date Appointed
MARCO ANATRIELLO
Director 2016-07-22
MARCO CAPELLO
Director 2016-07-22
MICHAEL CHRISTOPHER DOYLE
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD MICHAEL WILLIAMS
Director 2016-09-21 2018-09-10
RICHARD EDWARD JOHN WYATT
Director 2016-09-21 2018-07-23
VISHESH NATH SRIVASTAVA
Director 2016-07-22 2018-03-31
DEREK JOHN LOVELOCK
Director 2016-09-21 2017-11-01
PHILIP GRAEME MICKLER
Director 2016-09-21 2017-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO ANATRIELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO ANATRIELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO ANATRIELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
MICHAEL CHRISTOPHER DOYLE PHEASANT CLOTHING LIMITED Director 2017-05-04 CURRENT 1998-02-05 In Administration/Administrative Receiver
MICHAEL CHRISTOPHER DOYLE PHEASANT CLOTHING HOLDINGS LIMITED Director 2017-05-04 CURRENT 2010-01-11 In Administration/Administrative Receiver
MICHAEL CHRISTOPHER DOYLE PHEASANT CLOTHING GERMANY LIMITED Director 2017-05-04 CURRENT 2017-04-08 Active - Proposal to Strike off
MICHAEL CHRISTOPHER DOYLE SANGLIER EUROPE LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE England
2020-01-03LIQ02Voluntary liquidation Statement of affairs
2020-01-03600Appointment of a voluntary liquidator
2020-01-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-19
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARIE HARLOW
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 95 Victoria Road London NW10 6DJ England
2019-08-01CH01Director's details changed for Marco Anatriello on 2019-07-31
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-06-26RP04SH01Second filing of capital allotment of shares GBP9,874,758.30
2019-03-05SH0122/01/19 STATEMENT OF CAPITAL GBP 5319750.600833
2019-03-04AAFULL ACCOUNTS MADE UP TO 28/01/18
2019-02-20RES01ADOPT ARTICLES 20/02/19
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 102918440009
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 102918440007
2019-02-12SH0103/12/18 STATEMENT OF CAPITAL GBP 5319750.600833
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 102918440006
2019-02-08AP01DIRECTOR APPOINTED MRS SARAH JANE DAY
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DOYLE
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 102918440003
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 102918440002
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 22 Fore Street Salcombe TQ8 8ET England
2018-11-28SH03Purchase of own shares
2018-11-09SH06Cancellation of shares. Statement of capital on 2018-10-23 GBP 5,319,751.00
2018-10-01RES13Resolutions passed:
  • Purchase of 9500 d ordinary shares of £0.01 approved 10/09/2018
  • ADOPT ARTICLES
2018-09-28CH01Director's details changed for Mrs Suzanne Marie Harlow on 2018-09-21
2018-09-28AP01DIRECTOR APPOINTED MRS SUZANNE MARIE HARLOW
2018-09-27SH06Cancellation of shares. Statement of capital on 2018-09-10 GBP 5,319,756.00
2018-09-27SH03Purchase of own shares
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MICHAEL WILLIAMS
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD JOHN WYATT
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR VISHESH NATH SRIVASTAVA
2018-03-15AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 16 Berkeley Street London W1J 8DZ United Kingdom
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN LOVELOCK
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-11SH08Change of share class name or designation
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 5318851
2017-06-29SH0115/06/17 STATEMENT OF CAPITAL GBP 5318851
2017-06-05AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DOYLE
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAEME MICKLER
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 5318751
2016-11-17RP04SH01Second filing of capital allotment of shares GBP5,318,751.00
2016-11-17ANNOTATIONClarification
2016-11-07AA01Current accounting period shortened from 31/07/17 TO 31/01/17
2016-10-24AP01DIRECTOR APPOINTED MR RICHARD EDWARD JOHN WYATT
2016-10-14AP01DIRECTOR APPOINTED MR DEREK JOHN LOVELOCK
2016-10-06AP01DIRECTOR APPOINTED PETER RICHARD MICHAEL WILLIAMS
2016-10-06AP01DIRECTOR APPOINTED PHILIP GRAEME MICKLER
2016-10-06SH0121/09/16 STATEMENT OF CAPITAL GBP 35185701.00
2016-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-06RES01ADOPT ARTICLES 21/09/2016
2016-10-06RES12VARYING SHARE RIGHTS AND NAMES
2016-10-06RES13SECTION 1159 01/08/2016
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 102918440001
2016-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNION LIFESTYLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-01-03
Appointmen2020-01-03
Meetings o2019-12-05
Fines / Sanctions
No fines or sanctions have been issued against UNION LIFESTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UNION LIFESTYLE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNION LIFESTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNION LIFESTYLE LIMITED
Trademarks
We have not found any records of UNION LIFESTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNION LIFESTYLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UNION LIFESTYLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNION LIFESTYLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyUNION LIFESTYLE LIMITEDEvent Date2020-01-03
 
Initiating party Event TypeAppointmen
Defending partyUNION LIFESTYLE LIMITEDEvent Date2020-01-03
Name of Company: UNION LIFESTYLE LIMITED Company Number: 10291844 Nature of Business: Other business support service activities not elsewhere classified Registered office: 1 Radian Court, Knowlhill, M…
 
Initiating party Event TypeMeetings o
Defending partyUNION LIFESTYLE LIMITEDEvent Date2019-12-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNION LIFESTYLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNION LIFESTYLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.