Advanced company searchLink opens in new window

LIVING BIO-POWER LIMITED

Company number 06360004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2019 TM01 Termination of appointment of Stephen Booth as a director on 26 September 2019
18 Oct 2019 TM01 Termination of appointment of Ian Kenneth Collins as a director on 26 September 2019
18 Oct 2019 AP01 Appointment of Mr Joe Thomas as a director on 26 September 2019
18 Oct 2019 AP01 Appointment of Mr Ben James Ernest Guest as a director on 26 September 2019
05 Apr 2019 AD01 Registered 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
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
05 Apr 2019 PSC02 Notification of Bio Newco a Limited as a person with significant control on 27 March 2019
05 Apr 2019 PSC07 Cessation of Reg Holdings Limited as a person with significant control on 27 March 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 23,039,114
05 Mar 2019 AA Full accounts made up to 30 June 2018
31 Jan 2019 TM01 Termination of appointment of Shiona Ann Collins as a director on 31 January 2019
26 Apr 2018 MA Memorandum and Articles of Association
26 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Jan 2018 AA Full accounts made up to 30 June 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Apr 2017 AA Full accounts made up to 30 June 2016
31 Oct 2016 AUD Auditor's resignation
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8,000,000
25 Apr 2016 TM02 Termination of appointment of David Edward Crockford as a secretary on 1 April 2016
25 Apr 2016 AP03 Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
25 Apr 2016 AP01 Appointment of Mrs Shiona Ann Collins as a director on 1 April 2016
01 Apr 2016 AA Full accounts made up to 30 June 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,000,000
24 Apr 2015 CH01 Director's details changed for Mr Stephen Booth on 22 September 2014