LIFE BUILD SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LIFE BUILD SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05372315

Incorporation date

22/02/2005

Size

Full

Contacts

Registered address

Registered address

40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon08/03/2024
Change of details for Life Build Employee Ownership Trustee Limited as a person with significant control on 2024-02-19
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon20/02/2024
Change of details for a person with significant control
dot icon20/02/2024
Change of details for a person with significant control
dot icon19/02/2024
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
dot icon19/02/2024
Director's details changed for Mr Kenneth Mark Adams on 2024-02-19
dot icon19/02/2024
Director's details changed for Mr Michael Stuart Wilde on 2024-02-19
dot icon19/02/2024
Secretary's details changed for Michael Stuart Wilde on 2024-02-19
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon10/01/2022
Registration of charge 053723150006, created on 2022-01-10
dot icon26/11/2021
Change of share class name or designation
dot icon15/11/2021
Resolutions
dot icon15/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Termination of appointment of Arthur Leonard Robert Morton as a director on 2021-10-27
dot icon08/11/2021
Notification of Life Build Employee Ownership Trustee Limited as a person with significant control on 2021-10-27
dot icon08/11/2021
Cessation of Michael Stuart Wilde as a person with significant control on 2021-10-27
dot icon08/11/2021
Cessation of Kenneth Mark Adams as a person with significant control on 2021-10-27
dot icon08/11/2021
Termination of appointment of Kenneth George Wilkins as a director on 2021-10-27
dot icon05/11/2021
Registration of charge 053723150005, created on 2021-10-27
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon02/11/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon10/11/2016
Memorandum and Articles of Association
dot icon10/11/2016
Resolutions
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon10/03/2014
Secretary's details changed for Michael Stuart Wilde on 2014-02-01
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/03/2013
Director's details changed for Michael Stuart Wilde on 2013-01-01
dot icon23/11/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon01/10/2012
Appointment of Arthur Leonard Robert Morton as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon09/03/2012
Director's details changed for Michael Stuart Wilde on 2012-02-20
dot icon09/03/2012
Director's details changed for Kenneth Mark Adams on 2012-02-20
dot icon09/03/2012
Secretary's details changed for Michael Stuart Wilde on 2012-02-20
dot icon06/03/2012
Registered office address changed from , 26 Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AE on 2012-03-06
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Michael Stuart Wilde on 2010-06-28
dot icon01/07/2010
Director's details changed for Michael Stuart Wilde on 2010-06-28
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon19/03/2010
Director's details changed for Kenneth George Wilkins on 2010-02-01
dot icon19/03/2010
Director's details changed for Michael Stuart Wilde on 2010-02-01
dot icon19/03/2010
Director's details changed for Kenneth Mark Adams on 2010-02-01
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/09/2009
Amended full accounts made up to 2008-12-31
dot icon29/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from, 26 lower kings road, berkhamsted, hertfordshire, HP4 2AB
dot icon24/02/2009
Director and secretary's change of particulars / michael wilde / 21/02/2009
dot icon23/02/2009
Director's change of particulars / kenneth wilkins / 21/02/2009
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/03/2008
Return made up to 22/02/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2007
Particulars of mortgage/charge
dot icon16/06/2007
Return made up to 22/02/07; no change of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 22/02/06; full list of members
dot icon17/01/2006
New director appointed
dot icon29/09/2005
Ad 17/03/05--------- £ si 99@1=99 £ ic 10099/10198
dot icon29/09/2005
Ad 09/09/05--------- £ si 9999@1=9999 £ ic 100/10099
dot icon29/09/2005
Nc inc already adjusted 09/09/05
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon23/09/2005
Particulars of mortgage/charge
dot icon23/09/2005
Particulars of mortgage/charge
dot icon13/07/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon13/07/2005
Registered office changed on 13/07/05 from: 16 churchill way, cardiff, CF10 2DX
dot icon12/05/2005
Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
New secretary appointed;new director appointed
dot icon23/03/2005
New director appointed
dot icon22/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-45 *

* during past year

Number of employees

2
2022
change arrow icon+105.99 % *

* during past year

Cash in Bank

£9,960,676.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
3.69M
-
0.00
4.84M
-
2022
2
4.07M
-
47.05M
9.96M
-
2022
2
4.07M
-
47.05M
9.96M
-

Employees

2022

Employees

2 Descended-96 % *

Net Assets(GBP)

4.07M £Ascended10.20 % *

Total Assets(GBP)

-

Turnover(GBP)

47.05M £Ascended- *

Cash in Bank(GBP)

9.96M £Ascended105.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/02/2005 - 21/02/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/02/2005 - 21/02/2005
15962
Morton, Arthur Leonard Robert
Director
19/09/2012 - 26/10/2021
37
Wilkins, Kenneth George
Director
04/01/2006 - 26/10/2021
10
Adams, Kenneth Mark
Director
17/03/2005 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFE BUILD SOLUTIONS LTD

LIFE BUILD SOLUTIONS LTD is an(a) Active company incorporated on 22/02/2005 with the registered office located at 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIFE BUILD SOLUTIONS LTD?

toggle

LIFE BUILD SOLUTIONS LTD is currently Active. It was registered on 22/02/2005 .

Where is LIFE BUILD SOLUTIONS LTD located?

toggle

LIFE BUILD SOLUTIONS LTD is registered at 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE.

What does LIFE BUILD SOLUTIONS LTD do?

toggle

LIFE BUILD SOLUTIONS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does LIFE BUILD SOLUTIONS LTD have?

toggle

LIFE BUILD SOLUTIONS LTD had 2 employees in 2022.

What is the latest filing for LIFE BUILD SOLUTIONS LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.