Background WavePink WaveYellow Wave

BULBS4LIFE LIMITED (06991158)

BULBS4LIFE LIMITED (06991158) is an active UK company. incorporated on 14 August 2009. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BULBS4LIFE LIMITED has been registered for 16 years. Current directors include BLANCHFIELD, Mark Andrew.

Company Number
06991158
Status
active
Type
ltd
Incorporated
14 August 2009
Age
16 years
Address
Chalfont House, Cheltenham, GL50 2SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BLANCHFIELD, Mark Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULBS4LIFE LIMITED

BULBS4LIFE LIMITED is an active company incorporated on 14 August 2009 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BULBS4LIFE LIMITED was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

06991158

LTD Company

Age

16 Years

Incorporated 14 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Chalfont House The Park Cheltenham, GL50 2SA,

Timeline

3 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Sept 10
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLANCHFIELD, Mark Andrew

Active
The Park, CheltenhamGL50 2SA
Born December 1966
Director
Appointed 14 Aug 2009

COOK, Janice Moira

Resigned
167 Old Bath Road, CheltenhamGL53 7DW
Secretary
Appointed 14 Aug 2009
Resigned 01 Jan 2014

BAWTREE, Timothy Fraser

Resigned
12 Oxford Walk, CheltenhamGL52 6DN
Born April 1971
Director
Appointed 14 Aug 2009
Resigned 01 Sept 2010

COOK, Janice Moira

Resigned
167 Old Bath Road, CheltenhamGL53 7DW
Born March 1967
Director
Appointed 14 Aug 2009
Resigned 01 Jan 2014

Persons with significant control

1

Mr Mark Andrew Blanchfield

Active
The Park, CheltenhamGL50 2SA
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Resolution
18 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Incorporation Company
14 August 2009
NEWINCIncorporation