Download leads from Nexok and grow your business. Find out more

Living Bio-Power Limited

Documents

Total Documents159
Total Pages1,027

Filing History

24 July 2023Appointment of Mr Sundeep Thind as a director on 24 July 2023
24 July 2023Appointment of Mr Michael Jason Redford as a director on 24 July 2023
15 May 2023Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023
15 May 2023Appointment of Mr Simon Adcock as a director on 15 May 2023
15 May 2023Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023
31 March 2023Confirmation statement made on 31 March 2023 with no updates
14 October 2022Accounts for a small company made up to 31 December 2021
5 May 2022Confirmation statement made on 31 March 2022 with no updates
17 November 2021Accounts for a small company made up to 31 December 2020
1 July 2021Termination of appointment of Robert Murphy as a director on 3 June 2021
26 May 2021Confirmation statement made on 31 March 2021 with no updates
19 April 2021Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021
19 April 2021Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021
19 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
18 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020
14 April 2020Confirmation statement made on 31 March 2020 with no updates
30 January 2020Termination of appointment of Joe Thomas as a director on 27 January 2020
4 January 2020Accounts for a small company made up to 30 June 2019
18 October 2019Appointment of Mr Joe Thomas as a director on 26 September 2019
18 October 2019Termination of appointment of David Edward Crockford as a director on 26 September 2019
18 October 2019Termination of appointment of Zoe Catherine Crockford as a secretary on 26 September 2019
18 October 2019Termination of appointment of Ian Kenneth Collins as a director on 26 September 2019
18 October 2019Appointment of Mr Ben James Ernest Guest as a director on 26 September 2019
18 October 2019Termination of appointment of Andrew Nicholas Whalley as a director on 26 September 2019
18 October 2019Registered office address changed from Old Mission Hall Woking Road Guildford GU1 1QD England to 5 New Street Square London EC4A 3TW on 18 October 2019
18 October 2019Termination of appointment of Simon Thomas Wannop as a director on 26 September 2019
18 October 2019Termination of appointment of Stephen Booth as a director on 26 September 2019
5 April 2019Notification of Bio Newco a Limited as a person with significant control on 27 March 2019
5 April 2019Cessation of Reg Holdings Limited as a person with significant control on 27 March 2019
5 April 2019Registered office address changed from 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Old Mission Hall Woking Road Guildford GU1 1QD on 5 April 2019
5 April 2019Confirmation statement made on 31 March 2019 with updates
4 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 23,039,114
5 March 2019Full accounts made up to 30 June 2018
31 January 2019Termination of appointment of Shiona Ann Collins as a director on 31 January 2019
26 April 2018Memorandum and Articles of Association
26 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 April 2018Confirmation statement made on 31 March 2018 with no updates
8 January 2018Full accounts made up to 30 June 2017
8 January 2018Full accounts made up to 30 June 2017
11 April 2017Confirmation statement made on 31 March 2017 with updates
11 April 2017Confirmation statement made on 31 March 2017 with updates
7 April 2017Full accounts made up to 30 June 2016
7 April 2017Full accounts made up to 30 June 2016
31 October 2016Auditor's resignation
31 October 2016Auditor's resignation
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8,000,000
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8,000,000
25 April 2016Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
25 April 2016Termination of appointment of David Edward Crockford as a secretary on 1 April 2016
25 April 2016Appointment of Mrs Shiona Ann Collins as a director on 1 April 2016
25 April 2016Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
25 April 2016Appointment of Mrs Shiona Ann Collins as a director on 1 April 2016
25 April 2016Termination of appointment of David Edward Crockford as a secretary on 1 April 2016
1 April 2016Full accounts made up to 30 June 2015
1 April 2016Full accounts made up to 30 June 2015
24 April 2015Director's details changed for Mr Stephen Booth on 22 September 2014
24 April 2015Director's details changed for Mr Stephen Booth on 22 September 2014
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,000,000
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,000,000
2 April 2015Full accounts made up to 30 June 2014
2 April 2015Full accounts made up to 30 June 2014
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,000,000
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8,000,000
2 April 2014Full accounts made up to 30 June 2013
2 April 2014Full accounts made up to 30 June 2013
6 March 2014Appointment of Mr Simon Thomas Wannop as a director
6 March 2014Appointment of Mr Simon Thomas Wannop as a director
26 February 2014Registered office address changed from 2 Station View Guildford Surrey GU1 4JY United Kingdom on 26 February 2014
26 February 2014Registered office address changed from 2 Station View Guildford Surrey GU1 4JY United Kingdom on 26 February 2014
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
15 March 2013Full accounts made up to 30 June 2012
15 March 2013Full accounts made up to 30 June 2012
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
8 March 2012Full accounts made up to 30 June 2011
8 March 2012Full accounts made up to 30 June 2011
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
10 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
6 April 2011Full accounts made up to 30 June 2010
6 April 2011Full accounts made up to 30 June 2010
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
10 September 2010Director's details changed for Andrew Nicholas Whalley on 4 September 2010
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
10 September 2010Director's details changed for Andrew Nicholas Whalley on 4 September 2010
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
10 September 2010Director's details changed for Andrew Nicholas Whalley on 4 September 2010
1 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 8,000,000
1 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 8,000,000
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2010Statement of company's objects
1 July 2010Statement of company's objects
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 June 2010Auditor's resignation
16 June 2010Auditor's resignation
7 April 2010Full accounts made up to 30 June 2009
7 April 2010Full accounts made up to 30 June 2009
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 March 2010Appointment of Stehphen Booth as a director
12 March 2010Appointment of Stehphen Booth as a director
7 September 2009Return made up to 04/09/09; full list of members
7 September 2009Return made up to 04/09/09; full list of members
3 August 2009Full accounts made up to 30 June 2008
3 August 2009Full accounts made up to 30 June 2008
8 April 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008
8 April 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008
7 April 2009Registered office changed on 07/04/2009 from eastgate court high street guildford GU1 3DE
7 April 2009Registered office changed on 07/04/2009 from eastgate court high street guildford GU1 3DE
15 January 2009Appointment terminate, director adrian kurt seymour venni logged form
15 January 2009Appointment terminate, director adrian kurt seymour venni logged form
9 January 2009Appointment terminated director bruce woodman
9 January 2009Appointment terminated director bruce woodman
9 January 2009Particulars of a mortgage or charge / charge no: 1
9 January 2009Particulars of a mortgage or charge / charge no: 1
16 December 2008Director appointed mr robert murphy
16 December 2008Director appointed mr ian collins
16 December 2008Director appointed mr ian collins
16 December 2008Director appointed mr robert murphy
23 September 2008Return made up to 04/09/08; full list of members
23 September 2008Return made up to 04/09/08; full list of members
27 June 2008Statement of affairs
27 June 2008Statement of affairs
27 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 June 2008Ad 02/06/08\gbp si 10@1=10\gbp ic 90/100\
27 June 2008Ad 02/06/08\gbp si 10@1=10\gbp ic 90/100\
27 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 June 2008Ad 02/06/08\gbp si 89@1=89\gbp ic 1/90\
23 June 2008Ad 02/06/08\gbp si 89@1=89\gbp ic 1/90\
6 November 2007Secretary's particulars changed;director's particulars changed
6 November 2007Secretary's particulars changed;director's particulars changed
9 October 2007New secretary appointed;new director appointed
9 October 2007New secretary appointed;new director appointed
5 October 2007Company name changed drilltap LIMITED\certificate issued on 05/10/07
5 October 2007Company name changed drilltap LIMITED\certificate issued on 05/10/07
3 October 2007Secretary resigned
3 October 2007New director appointed
3 October 2007New director appointed
3 October 2007Secretary resigned
3 October 2007Director resigned
3 October 2007Director resigned
3 October 2007New director appointed
3 October 2007New director appointed
23 September 2007New secretary appointed
23 September 2007New director appointed
23 September 2007New secretary appointed
23 September 2007Registered office changed on 23/09/07 from: 1 mitchell lane bristol BS1 6BU
23 September 2007New director appointed
23 September 2007Registered office changed on 23/09/07 from: 1 mitchell lane bristol BS1 6BU
19 September 2007Director resigned
19 September 2007Director resigned
19 September 2007Secretary resigned
19 September 2007Secretary resigned
4 September 2007Incorporation
4 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing