Background WavePink WaveYellow Wave

SUTTON LIVING DESIGN AND BUILD LIMITED (11763052)

SUTTON LIVING DESIGN AND BUILD LIMITED (11763052) is an active UK company. incorporated on 11 January 2019. with registered office in Sutton. The company operates in the Construction sector, engaged in development of building projects. SUTTON LIVING DESIGN AND BUILD LIMITED has been registered for 7 years. Current directors include AL-SHEIKH, Firas, ALEPPO, Stephen Joseph, BULLOCK, Stephen Michael, Sir and 3 others.

Company Number
11763052
Status
active
Type
ltd
Incorporated
11 January 2019
Age
7 years
Address
Civic Offices, Sutton, SM1 1EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AL-SHEIKH, Firas, ALEPPO, Stephen Joseph, BULLOCK, Stephen Michael, Sir, HEATH, Kerry, LATHAM, Simon John, LEVY, Darren
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON LIVING DESIGN AND BUILD LIMITED

SUTTON LIVING DESIGN AND BUILD LIMITED is an active company incorporated on 11 January 2019 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in development of building projects. SUTTON LIVING DESIGN AND BUILD LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11763052

LTD Company

Age

7 Years

Incorporated 11 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Civic Offices St. Nicholas Way Sutton, SM1 1EA,

Previous Addresses

Grove House Grove Park High Street Carshalton Surrey SM5 3AL England
From: 23 June 2022To: 28 February 2023
Grove House Grove Park High Street Carshalton SM5 3AL England
From: 3 January 2022To: 23 June 2022
Grove House, Grove Pak High Street Carshalton SM5 3AL England
From: 19 October 2021To: 3 January 2022
24 Denmark Road Carshalton Surrey SM5 2JG
From: 11 January 2019To: 19 October 2021
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

AL-SHEIKH, Firas

Active
St. Nicholas Way, SuttonSM1 1EA
Born September 1983
Director
Appointed 22 Jul 2024

ALEPPO, Stephen Joseph

Active
St. Nicholas Way, SuttonSM1 1EA
Born November 1977
Director
Appointed 06 Jul 2022

BULLOCK, Stephen Michael, Sir

Active
St. Nicholas Way, SuttonSM1 1EA
Born June 1953
Director
Appointed 01 Dec 2021

HEATH, Kerry

Active
St. Nicholas Way, SuttonSM1 1EA
Born October 1971
Director
Appointed 06 Jul 2022

LATHAM, Simon John

Active
St. Nicholas Way, SuttonSM1 1EA
Born August 1960
Director
Appointed 01 Jul 2024

LEVY, Darren

Active
St. Nicholas Way, SuttonSM1 1EA
Born November 1967
Director
Appointed 04 Aug 2024

KIRK, Michael

Resigned
High Street, CarshaltonSM5 3AL
Secretary
Appointed 11 Jan 2019
Resigned 31 Dec 2021

AKUFFO, Solomon Sarfoh

Resigned
Denmark Road, CarshaltonSM5 2JG
Born July 1979
Director
Appointed 06 Nov 2019
Resigned 04 Mar 2020

BREMNER, Thomas James

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born January 1962
Director
Appointed 06 Jul 2022
Resigned 03 Mar 2023

CHILEMBA, Harneck

Resigned
High Street, CarshaltonSM5 3AL
Born August 1955
Director
Appointed 06 Nov 2019
Resigned 01 Dec 2021

KIRK, Michael

Resigned
High Street, CarshaltonSM5 3AL
Born April 1951
Director
Appointed 11 Jan 2019
Resigned 31 Dec 2021

LATHAM, Simon John

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born August 1960
Director
Appointed 11 Jan 2019
Resigned 29 Mar 2024

THOMAS, Michelle Jane

Resigned
St. Nicholas Way, SuttonSM1 1EA
Born February 1967
Director
Appointed 19 Jan 2022
Resigned 22 Jul 2024

WELCH, Simon Geoffrey Joseph

Resigned
Grove Park, CarshaltonSM5 3AL
Born June 1987
Director
Appointed 06 Nov 2019
Resigned 31 Mar 2022

Persons with significant control

1

Denmark Road, CarshaltonSM5 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Memorandum Articles
11 June 2019
MAMA
Resolution
28 May 2019
RESOLUTIONSResolutions
Incorporation Company
11 January 2019
NEWINCIncorporation