Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFE BUILD SOLUTIONS LTD
Company Information for

LIFE BUILD SOLUTIONS LTD

40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2EE,
Company Registration Number
05372315
Private Limited Company
Active

Company Overview

About Life Build Solutions Ltd
LIFE BUILD SOLUTIONS LTD was founded on 2005-02-22 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Life Build Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIFE BUILD SOLUTIONS LTD
 
Legal Registered Office
40 OXFORD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2EE
Other companies in HP4
 
Filing Information
Company Number 05372315
Company ID Number 05372315
Date formed 2005-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB856585476  
Last Datalog update: 2024-03-06 21:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE BUILD SOLUTIONS LTD
The accountancy firm based at this address is SEYMOUR TAYLOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFE BUILD SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MICHAEL STUART WILDE
Company Secretary 2005-03-17
KENNETH MARK ADAMS
Director 2005-03-17
ARTHUR LEONARD ROBERT MORTON
Director 2012-09-20
MICHAEL STUART WILDE
Director 2005-03-17
KENNETH GEORGE WILKINS
Director 2006-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-02-22 2005-02-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-02-22 2005-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STUART WILDE LIFE CONSTRUCTION AND PROPERTY LIMITED Company Secretary 2005-05-01 CURRENT 2004-06-07 Active
ARTHUR LEONARD ROBERT MORTON STACKBOURNE LIMITED Director 1991-02-21 CURRENT 1979-02-09 Liquidation
ARTHUR LEONARD ROBERT MORTON MERRITTS PROPERTIES LIMITED Director 1991-02-21 CURRENT 1960-11-02 Liquidation
KENNETH GEORGE WILKINS HATFIELD CONSTRUCTION LIMITED Director 2000-04-07 CURRENT 1979-08-13 Active
KENNETH GEORGE WILKINS BAYARD DEVELOPMENTS LIMITED Director 1991-07-19 CURRENT 1991-07-19 Active
KENNETH GEORGE WILKINS BAYARD ESTATES LIMITED Director 1991-07-16 CURRENT 1991-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Change of details for Life Build Employee Ownership Trustee Limited as a person with significant control on 2024-02-19
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 053723150006
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053723150006
2021-11-26SH08Change of share class name or designation
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LEONARD ROBERT MORTON
2021-11-08PSC02Notification of Life Build Employee Ownership Trustee Limited as a person with significant control on 2021-10-27
2021-11-08PSC07CESSATION OF KENNETH MARK ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE WILKINS
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053723150005
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-10MEM/ARTSARTICLES OF ASSOCIATION
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-25AR0122/02/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-25AR0122/02/15 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-10AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL STUART WILDE on 2014-02-01
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0122/02/13 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Michael Stuart Wilde on 2013-01-01
2012-11-23ANNOTATIONReplacement
2012-11-23AR0122/02/12 ANNUAL RETURN FULL LIST
2012-11-23ANNOTATIONReplaced
2012-10-01AP01DIRECTOR APPOINTED ARTHUR LEONARD ROBERT MORTON
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0122/02/12 ANNUAL RETURN FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 20/02/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK ADAMS / 20/02/2012
2012-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL STUART WILDE on 2012-02-20
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, 26 LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2AE
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0122/02/11 FULL LIST
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 28/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 28/06/2010
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0122/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE WILKINS / 01/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WILDE / 01/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK ADAMS / 01/02/2010
2009-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 26 LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2AB
2009-02-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILDE / 21/02/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILKINS / 21/02/2009
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16363sRETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2005-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-29123NC INC ALREADY ADJUSTED 09/09/05
2005-09-29RES04£ NC 100/99900 09/09/
2005-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-2988(2)RAD 17/03/05--------- £ SI 99@1=99 £ IC 10099/10198
2005-09-2988(2)RAD 09/09/05--------- £ SI 9999@1=9999 £ IC 100/10099
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX
2005-07-13225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-05-1288(2)RAD 17/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bSECRETARY RESIGNED
2005-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to LIFE BUILD SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFE BUILD SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of LIFE BUILD SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFE BUILD SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of LIFE BUILD SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE BUILD SOLUTIONS LTD
Trademarks
We have not found any records of LIFE BUILD SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with LIFE BUILD SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-03-30 GBP £0 Construction - Building Work
Buckinghamshire County Council 2016-03-30 GBP £238,642
Buckinghamshire County Council 2016-02-24 GBP £0 Construction - Building Work
Buckinghamshire County Council 2016-02-24 GBP £352,130
Buckinghamshire County Council 2016-01-29 GBP £0 Construction - Building Work
Buckinghamshire County Council 2016-01-29 GBP £179,693
Buckinghamshire County Council 2016-01-20 GBP £0 Construction - Building Work
Buckinghamshire County Council 2016-01-20 GBP £181,109

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Notting Hill Housing Trust Building construction work 2013/02/27

Notting Hill Housing is a registered social housing provider with a funded development programme of 1200 dwellings per annum. They wish to enter into contractors framework agreements with contractors in a range of capacities and who will provide the required construction works for the development programme.

Outgoings
Business Rates/Property Tax
No properties were found where LIFE BUILD SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFE BUILD SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFE BUILD SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.