About

Registered Number: 06207331
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.