Background WavePink WaveYellow Wave

LIFE ENVIRONMENTAL SERVICES LIMITED (03053057)

LIFE ENVIRONMENTAL SERVICES LIMITED (03053057) is an active UK company. incorporated on 3 May 1995. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. LIFE ENVIRONMENTAL SERVICES LIMITED has been registered for 30 years. Current directors include PATTERSON, Robert Edmund William, WATTS, Jeffrey Paul, WATTS, Steven John.

Company Number
03053057
Status
active
Type
ltd
Incorporated
3 May 1995
Age
30 years
Address
4 Ducketts Wharf, Bishop's Stortford, CM23 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
PATTERSON, Robert Edmund William, WATTS, Jeffrey Paul, WATTS, Steven John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE ENVIRONMENTAL SERVICES LIMITED

LIFE ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 3 May 1995 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. LIFE ENVIRONMENTAL SERVICES LIMITED was registered 30 years ago.(SIC: 74901)

Status

active

Active since 30 years ago

Company No

03053057

LTD Company

Age

30 Years

Incorporated 3 May 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

BLUES CONSULTANTS LIMITED
From: 4 June 2001To: 4 February 2009
STRANKS ANALYTICAL LIMITED
From: 3 May 1995To: 4 June 2001
Contact
Address

4 Ducketts Wharf South Street Bishop's Stortford, CM23 3AR,

Previous Addresses

Unit C Astra Park Parkside Lane Leeds Yorkshire LS11 5SZ
From: 3 May 1995To: 4 July 2013
Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Oct 11
Director Left
Dec 12
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jun 13
Director Left
Jul 13
Loan Secured
Aug 13
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Mar 15
Loan Secured
Aug 15
Director Left
Feb 20
Loan Secured
May 20
Director Left
Aug 20
Director Joined
Oct 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PATTERSON, Robert Edmund William

Active
South Street, Bishop's StortfordCM23 3AR
Born July 1968
Director
Appointed 24 Aug 2021

WATTS, Jeffrey Paul

Active
South Street, Bishop's StortfordCM23 3AR
Born February 1963
Director
Appointed 11 Feb 2000

WATTS, Steven John

Active
South Street, Bishop's StortfordCM23 3AR
Born August 1958
Director
Appointed 11 Feb 2000

MILL, Andrew

Resigned
Parkside Lane, LeedsLS11 5SZ
Secretary
Appointed 31 Mar 2010
Resigned 25 Jun 2013

STRANKS, Margaret

Resigned
48 Brandhill Drive, Crofton WakefieldWF4 1PF
Secretary
Appointed 31 May 1995
Resigned 10 Feb 2000

THORNBER, Andrew John

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Secretary
Appointed 12 Jan 2009
Resigned 31 Mar 2010

THORNBER, Andrew John

Resigned
Currerbell Mews, BradfordBD13 3DW
Secretary
Appointed 16 Jul 2007
Resigned 31 Oct 2008

TNASEY, Paul Michael

Resigned
Cuniver Court, LiversedgeWF15 8LR
Secretary
Appointed 01 Nov 2008
Resigned 12 Jan 2009

WATTS, Steven John

Resigned
37 Milliners Way, Bishop's StortfordCM23 4GG
Secretary
Appointed 21 Jun 2002
Resigned 16 Jul 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 May 1995
Resigned 03 May 1996

FLINT, John Leland

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born December 1957
Director
Appointed 01 Apr 2004
Resigned 27 Sept 2011

FOWLER, Andrew

Resigned
BarnetEN5 5BY
Born April 1978
Director
Appointed 31 Mar 2013
Resigned 30 Apr 2020

GALL, Simon John

Resigned
West End House, Stanton HarcourtOX29 5AS
Born April 1967
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2003

HARRISON, Mark

Resigned
BarnetEN5 5BY
Born May 1971
Director
Appointed 31 Mar 2013
Resigned 08 Nov 2019

MARTIN, Philip

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born September 1975
Director
Appointed 01 Apr 2004
Resigned 30 Nov 2012

STRANKS, Reginald Joseph

Resigned
48 Brand Hill Drive, WakefieldWF4 1PF
Born July 1939
Director
Appointed 31 May 1995
Resigned 10 Feb 2000

STRANKS, Susan

Resigned
48 Brand Hill Drive, WakefieldWF4 1PF
Born January 1974
Director
Appointed 01 Jul 1997
Resigned 28 Mar 1999

TNASEY, Paul Michael

Resigned
Cuniver Court, LiversedgeWF15 8LR
Born January 1974
Director
Appointed 01 Nov 2008
Resigned 12 Jan 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 May 1995
Resigned 03 May 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 May 1995
Resigned 03 May 1996

LEXIA SOLUTIONS GROUP LIMITED

Resigned
Astra Park, LeedsLS11 5SZ
Corporate director
Appointed 13 Aug 2007
Resigned 25 Jun 2013

Persons with significant control

1

South Street, Bishop's StortfordCM23 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Resolution
28 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 October 2018
AAMDAAMD
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
11 January 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
11 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Made Up Date
5 October 2012
AAAnnual Accounts
Legacy
11 August 2012
MG01MG01
Resolution
10 August 2012
RESOLUTIONSResolutions
Auditors Resignation Company
10 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Made Up Date
8 June 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Resolution
3 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Made Up Date
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Corporate Director Company With Change Date
4 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Made Up Date
5 March 2009
AAAnnual Accounts
Memorandum Articles
12 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
30 November 2007
287Change of Registered Office
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
155(6)b155(6)b
Legacy
23 July 2007
155(6)a155(6)a
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
155(6)b155(6)b
Legacy
23 July 2007
155(6)a155(6)a
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Small
12 July 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2004
AAAnnual Accounts
Legacy
12 July 2004
88(2)R88(2)R
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
17 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
1 March 2000
225Change of Accounting Reference Date
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
287Change of Registered Office
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
287Change of Registered Office
Legacy
6 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
19 May 1996
288288
Resolution
26 July 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
287Change of Registered Office
Incorporation Company
3 May 1995
NEWINCIncorporation