Company number 06207331
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a small company made up to 29 November 2015; Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 20,000
. The most likely internet sites of LIFE ENVIRONMENTAL GROUP LIMITED are www.lifeenvironmentalgroup.co.uk, and www.life-environmental-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Life Environmental Group Limited is a Private Limited Company.
The company registration number is 06207331. Life Environmental Group Limited has been working since 10 April 2007.
The present status of the company is Active. The registered address of Life Environmental Group Limited is 42 Lytton Road Barnet Hertfordshire En5 5by. . FOWLER, Andrew is a Director of the company. HARRISON, Mark is a Director of the company. WATTS, Jeffrey Paul is a Director of the company. WATTS, Steven John is a Director of the company. Secretary MILL, Andrew has been resigned. Secretary TANSEY, Paul Michael has been resigned. Secretary THORNBER, Andrew John has been resigned. Secretary THORNBER, Andrew John has been resigned. Secretary BRMCO SECRETARIES LIMITED has been resigned. Director BARLOW, Craig has been resigned. Director BRMCO DIRECTORS LIMITED has been resigned. Director MC CORMICK, Gary Anderson has been resigned. Director TANSEY, Paul Michael has been resigned. Director LEXIA SOLUTIONS GROUP LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MILL, Andrew
Resigned: 25 June 2013
Appointed Date: 31 March 2010
Secretary
BRMCO SECRETARIES LIMITED
Resigned: 13 July 2007
Appointed Date: 10 April 2007
Director
BARLOW, Craig
Resigned: 31 March 2013
Appointed Date: 10 September 2007
60 years old
Director
BRMCO DIRECTORS LIMITED
Resigned: 13 July 2007
Appointed Date: 10 April 2007
Director
LEXIA SOLUTIONS GROUP LIMITED
Resigned: 25 June 2013
Appointed Date: 13 August 2007
Persons With Significant Control
Sjme Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LIFE ENVIRONMENTAL GROUP LIMITED Events
21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
06 Sep 2016
Accounts for a small company made up to 29 November 2015
12 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
20 Aug 2015
Registration of charge 062073310006, created on 20 August 2015
06 Aug 2015
Satisfaction of charge 4 in full
...
... and 75 more events
19 Jul 2007
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
19 Jul 2007
New director appointed
19 Jul 2007
Registered office changed on 19/07/07 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
05 Jun 2007
Company name changed brmco (156) LIMITED\certificate issued on 05/06/07
10 Apr 2007
Incorporation
20 August 2015
Charge code 0620 7331 0006
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
16 August 2013
Charge code 0620 7331 0005
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 August 2012
Debenture
Delivered: 11 August 2012
Status: Satisfied
on 6 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 4TH may 2007 and
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 4 may 2007 and
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…