Advanced company searchLink opens in new window

BUILDING YOUNG LIVES LIMITED

Company number 12764453

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)
31 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
26 Jul 2024 AA Micro company accounts made up to 31 July 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
08 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with updates
31 Jul 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 7 Vale Grove London W3 7QP on 31 July 2023
20 Jun 2023 AA Micro company accounts made up to 31 July 2022
12 Apr 2023 TM01 Termination of appointment of Rowlanda Harris as a director on 6 April 2023
12 Apr 2023 PSC07 Cessation of Rowlanda Harris as a person with significant control on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Sharon Angela Bramwell-Smith as a director on 6 April 2023
06 Apr 2023 TM02 Termination of appointment of Rowlanda Harris as a secretary on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Dean Gordon as a director on 31 March 2023
06 Apr 2023 PSC07 Cessation of Sharon Angela Bramwell-Smith as a person with significant control on 31 March 2023
06 Apr 2023 PSC07 Cessation of Dean Gordon as a person with significant control on 31 March 2023
14 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 July 2021
31 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 31 May 2022
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
11 Jan 2021 CH01 Director's details changed for Ms Beatrice Diana Broadbent-Jackson on 6 January 2021
11 Jan 2021 CH01 Director's details changed for Ms Rowlanda Harris on 6 January 2021
06 Jan 2021 AP03 Appointment of Ms Rowlanda Harris as a secretary on 6 January 2021
06 Jan 2021 CH01 Director's details changed for Mr Dean Gordon on 6 January 2021
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with updates
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 4
29 Dec 2020 PSC01 Notification of Dean Gordon as a person with significant control on 14 December 2020
29 Dec 2020 AP01 Appointment of Mr Dean Gordon as a director on 14 December 2020