Background WavePink WaveYellow Wave

LIFE ENVIRONMENTAL GROUP LIMITED (06207331)

LIFE ENVIRONMENTAL GROUP LIMITED (06207331) is an active UK company. incorporated on 10 April 2007. with registered office in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIFE ENVIRONMENTAL GROUP LIMITED has been registered for 19 years. Current directors include PATTERSON, Robert Edmund William, WATTS, Jeffrey Paul, WATTS, Steven John.

Company Number
06207331
Status
active
Type
ltd
Incorporated
10 April 2007
Age
19 years
Address
Rae House, Bishop's Stortford, CM23 3BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATTERSON, Robert Edmund William, WATTS, Jeffrey Paul, WATTS, Steven John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE ENVIRONMENTAL GROUP LIMITED

LIFE ENVIRONMENTAL GROUP LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIFE ENVIRONMENTAL GROUP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06207331

LTD Company

Age

19 Years

Incorporated 10 April 2007

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

LIFE ENVIRONMENTAL SERVICES LIMITED
From: 5 June 2007To: 4 February 2009
BRMCO (156) LIMITED
From: 10 April 2007To: 5 June 2007
Contact
Address

Rae House Dane Street Bishop's Stortford, CM23 3BT,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 28 July 2014To: 28 September 2023
4 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR
From: 4 July 2013To: 28 July 2014
Unit C Astra Park Parkside Lane Leeds West Yorkshire LS11 5SZ
From: 10 April 2007To: 4 July 2013
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Oct 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PATTERSON, Robert Edmund William

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

WATTS, Jeffrey Paul

Active
Dane Street, Bishop's StortfordCM23 3BT
Born February 1963
Director
Appointed 25 Jun 2013

WATTS, Steven John

Active
Dane Street, Bishop's StortfordCM23 3BT
Born August 1958
Director
Appointed 09 Jul 2007

MILL, Andrew

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

TANSEY, Paul Michael

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

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

BRMCO SECRETARIES LIMITED

Resigned
Gray Court, ChesterfieldS40 1LD
Corporate secretary
Appointed 10 Apr 2007
Resigned 13 Jul 2007

BARLOW, Craig

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born March 1965
Director
Appointed 10 Sept 2007
Resigned 31 Mar 2013

FOWLER, Andrew

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

HARRISON, Mark

Resigned
BarnetEN5 5BY
Born May 1971
Director
Appointed 31 Mar 2013
Resigned 30 Apr 2020

MC CORMICK, Gary Anderson

Resigned
Unit C Astra Park, LeedsLS11 5SZ
Born February 1947
Director
Appointed 09 Jul 2007
Resigned 31 Mar 2013

TANSEY, Paul Michael

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

BRMCO DIRECTORS LIMITED

Resigned
Gray Court, ChesterfieldS40 1LD
Corporate director
Appointed 10 Apr 2007
Resigned 13 Jul 2007

LEXIA SOLUTIONS GROUP LIMITED

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

Persons with significant control

1

Dane Street, Bishop's StortfordCM23 3BT

Nature of Control

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

Filing History

115

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
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
18 November 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
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 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 No 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
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
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 Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 July 2013
AP01Appointment 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
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 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
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Legacy
11 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Auditors Resignation Company
10 January 2012
AUDAUD
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Resolution
3 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Director Company With Change Date
22 April 2010
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
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 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
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
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 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
27 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
155(6)b155(6)b
Legacy
23 July 2007
155(6)b155(6)b
Legacy
23 July 2007
155(6)b155(6)b
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)b155(6)b
Legacy
23 July 2007
155(6)b155(6)b
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
20 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
123Notice of Increase in Nominal Capital
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
287Change of Registered Office
Certificate Change Of Name Company
5 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2007
NEWINCIncorporation