Background WavePink WaveYellow Wave

LIVING SOLUTIONS GLOBAL LIMITED (06567764)

LIVING SOLUTIONS GLOBAL LIMITED (06567764) is an active UK company. incorporated on 16 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LIVING SOLUTIONS GLOBAL LIMITED has been registered for 18 years. Current directors include WALWIN, Kent Leslie.

Company Number
06567764
Status
active
Type
ltd
Incorporated
16 April 2008
Age
18 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WALWIN, Kent Leslie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING SOLUTIONS GLOBAL LIMITED

LIVING SOLUTIONS GLOBAL LIMITED is an active company incorporated on 16 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LIVING SOLUTIONS GLOBAL LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06567764

LTD Company

Age

18 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

COMPRESSENERGY LIMITED
From: 15 April 2014To: 5 December 2016
COMPRESSAIR LIMITED
From: 16 April 2008To: 15 April 2014
Contact
Address

11 Amwell Street London, EC1R 1UL,

Previous Addresses

44 Marylebone High Street London W1U 5HF
From: 16 April 2008To: 4 November 2011
Timeline

21 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Director Joined
Jul 14
Director Left
Nov 14
Funding Round
Dec 14
New Owner
Aug 17
Funding Round
Nov 18
Director Left
Nov 18
Director Left
Oct 23
13
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016

WALWIN, Kent Leslie

Active
1 Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed 16 Apr 2008

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 30 Aug 2013
Resigned 20 Jan 2016

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 16 Apr 2008
Resigned 30 Aug 2013

BENYON, Nicholas

Resigned
Mohuns Close, TavistockPL19 9BJ
Born September 1967
Director
Appointed 03 Sept 2013
Resigned 26 Oct 2023

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 30 Sept 2013
Resigned 09 Nov 2018

TENBETH-CROSKERRY, Ben James

Resigned
Morton Crescent, ExmouthEX8 1BG
Born May 1981
Director
Appointed 03 Sept 2013
Resigned 03 Nov 2014

Persons with significant control

1

Kent Leslie Walwin

Active
Amwell Street, LondonEC1R 1UL
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Resolution
5 December 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
9 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Resolution
11 August 2014
RESOLUTIONSResolutions
Resolution
11 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
25 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Resolution
25 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
1 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
18 March 2009
225Change of Accounting Reference Date
Incorporation Company
16 April 2008
NEWINCIncorporation