SUTTON LIVING DESIGN AND BUILD LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-01-10 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/10/2410 October 2024 Appointment of Mr Firas Al-Sheikh as a director on 2024-07-22

View Document

24/09/2424 September 2024 Appointment of Mr Darren Levy as a director on 2024-08-04

View Document

24/09/2424 September 2024 Termination of appointment of Michelle Jane Thomas as a director on 2024-07-22

View Document

24/09/2424 September 2024 Termination of appointment of Simon John Latham as a director on 2024-03-29

View Document

24/09/2424 September 2024 Appointment of Mr Simon John Latham as a director on 2024-07-01

View Document

23/01/2423 January 2024 Termination of appointment of Thomas James Bremner as a director on 2023-03-03

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from Grove House Grove Park High Street Carshalton Surrey SM5 3AL England to Civic Offices St. Nicholas Way Sutton SM1 1EA on 2023-02-28

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

17/10/2217 October 2022 Appointment of Mr Stephen Joseph Aleppo as a director on 2022-07-06

View Document

17/10/2217 October 2022 Appointment of Mr Thomas James Bremner as a director on 2022-07-06

View Document

17/10/2217 October 2022 Appointment of Ms Kerry Heath as a director on 2022-07-06

View Document

27/04/2227 April 2022 Termination of appointment of Simon Geoffrey Joseph Welch as a director on 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/01/2221 January 2022 Appointment of Ms Michelle Jane Thomas as a director on 2022-01-19

View Document

03/01/223 January 2022 Termination of appointment of Michael Kirk as a secretary on 2021-12-31

View Document

03/01/223 January 2022 Registered office address changed from Grove House, Grove Pak High Street Carshalton SM5 3AL England to Grove House Grove Park High Street Carshalton SM5 3AL on 2022-01-03

View Document

03/01/223 January 2022 Termination of appointment of Michael Kirk as a director on 2021-12-31

View Document

11/12/2111 December 2021 Termination of appointment of Harneck Chilemba as a director on 2021-12-01

View Document

11/12/2111 December 2021 Appointment of Sir Stephen Michael Bullock as a director on 2021-12-01

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-03-31

View Document

19/10/2119 October 2021 Registered office address changed from 24 Denmark Road Carshalton Surrey SM5 2JG to Grove House, Grove Pak High Street Carshalton SM5 3AL on 2021-10-19

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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