LIFE BUILD SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Change of details for Life Build Employee Ownership Trustee Limited as a person with significant control on 2024-02-19

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

20/02/2420 February 2024 Change of details for a person with significant control

View Document

20/02/2420 February 2024 Change of details for a person with significant control

View Document

19/02/2419 February 2024 Director's details changed for Mr Kenneth Mark Adams on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Michael Stuart Wilde on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2024-02-19

View Document

19/02/2419 February 2024 Secretary's details changed for Michael Stuart Wilde on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Registration of charge 053723150006, created on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Change of share class name or designation

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

11/11/2111 November 2021 Termination of appointment of Arthur Leonard Robert Morton as a director on 2021-10-27

View Document

08/11/218 November 2021 Cessation of Michael Stuart Wilde as a person with significant control on 2021-10-27

View Document

08/11/218 November 2021 Termination of appointment of Kenneth George Wilkins as a director on 2021-10-27

View Document

08/11/218 November 2021 Notification of Life Build Employee Ownership Trustee Limited as a person with significant control on 2021-10-27

View Document

08/11/218 November 2021 Cessation of Kenneth Mark Adams as a person with significant control on 2021-10-27

View Document

05/11/215 November 2021 Registration of charge 053723150005, created on 2021-10-27

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 ALTER ARTICLES 07/06/2016

View Document

10/11/1610 November 2016 ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 01/02/2014

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 01/01/2013

View Document

23/11/1223 November 2012 22/02/12 FULL LIST AMEND

View Document

01/10/121 October 2012 DIRECTOR APPOINTED ARTHUR LEONARD ROBERT MORTON

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 20/02/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK ADAMS / 20/02/2012

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 20/02/2012

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, 26 LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2AE

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 28/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 28/06/2010

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK ADAMS / 01/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE WILKINS / 01/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 01/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/09/0925 September 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 26 LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2AB

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILDE / 21/02/2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILKINS / 21/02/2009

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/087 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0529 September 2005 £ NC 100/99900 09/09/

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 09/09/05

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

13/07/0513 July 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company