Based in Hertfordshire, Life Environmental Group Ltd was setup in 2007, it's status is listed as "Active". We don't currently know the number of employees at Life Environmental Group Ltd. This business has 4 directors listed as Mill, Andrew, Barlow, Craig, Mc Cormick, Gary Anderson, Tansey, Paul Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLOW, Craig | 10 September 2007 | 31 March 2013 | 1 |
MC CORMICK, Gary Anderson | 09 July 2007 | 31 March 2013 | 1 |
TANSEY, Paul Michael | 01 November 2008 | 12 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILL, Andrew | 31 March 2010 | 25 June 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
MR01 - N/A | 14 May 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 12 April 2016 | |
MR01 - N/A | 20 August 2015 | |
MR04 - N/A | 06 August 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AA - Annual Accounts | 24 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 April 2015 | |
AR01 - Annual Return | 09 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2015 | |
AA01 - Change of accounting reference date | 24 December 2014 | |
AA01 - Change of accounting reference date | 26 September 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
CH01 - Change of particulars for director | 28 July 2014 | |
AD01 - Change of registered office address | 28 July 2014 | |
AR01 - Annual Return | 20 March 2014 | |
CH01 - Change of particulars for director | 20 March 2014 | |
CH01 - Change of particulars for director | 20 March 2014 | |
AA - Annual Accounts | 07 October 2013 | |
MR01 - N/A | 22 August 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
TM02 - Termination of appointment of secretary | 04 July 2013 | |
AD01 - Change of registered office address | 04 July 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
AA - Annual Accounts | 05 October 2012 | |
MG01 - Particulars of a mortgage or charge | 11 August 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AUD - Auditor's letter of resignation | 10 January 2012 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 05 October 2010 | |
RESOLUTIONS - N/A | 03 October 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH02 - Change of particulars for corporate director | 22 April 2010 | |
AP03 - Appointment of secretary | 08 April 2010 | |
TM02 - Termination of appointment of secretary | 08 April 2010 | |
AA - Annual Accounts | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 05 March 2009 | |
CERTNM - Change of name certificate | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
363a - Annual Return | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 2007 | |
395 - Particulars of a mortgage or charge | 20 July 2007 | |
395 - Particulars of a mortgage or charge | 20 July 2007 | |
225 - Change of Accounting Reference Date | 20 July 2007 | |
RESOLUTIONS - N/A | 19 July 2007 | |
123 - Notice of increase in nominal capital | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 19 July 2007 | |
287 - Change in situation or address of Registered Office | 19 July 2007 | |
CERTNM - Change of name certificate | 05 June 2007 | |
NEWINC - New incorporation documents | 10 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2020 | Outstanding |
N/A |
A registered charge | 20 August 2015 | Outstanding |
N/A |
A registered charge | 16 August 2013 | Outstanding |
N/A |
Debenture | 07 August 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 4TH may 2007 and | 12 May 2008 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 4 may 2007 and | 16 July 2007 | Outstanding |
N/A |
Debenture | 16 July 2007 | Outstanding |
N/A |