Company NameLiving Solutions Global Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number06567764
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Previous NamesCompressair Limited and Compressenergy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameSallows Associates Ltd (Corporation)
StatusCurrent
Appointed27 May 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Secretary NameMr Timothy Eustace
StatusResigned
Appointed30 August 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Director NameMr Ben James Tenbeth-Croskerry
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2014)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address17 Morton Crescent
Apt 1
Exmouth
Devon
EX8 1BG
Director NameMr Nicholas Benyon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestcroft Mohuns Close
Tavistock
Devon
PL19 9BJ
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £0.01Joseph Patrick Stinson
9.67%
Ordinary A
91.7k at £0.01William C. Martin & Mrs Brenda M. Martin
8.87%
Ordinary A
66.7k at £0.01Sarah Anne Addison
6.45%
Ordinary A
58.3k at £0.01Ian Leslie Ramage
5.64%
Ordinary A
50k at £0.01Hilary Jane Fullerton
4.84%
Ordinary A
50k at £0.01Jagtar Singh Barhey
4.84%
Ordinary A
36.7k at £0.01Howell Ellis Roberts
3.55%
Ordinary A
33.3k at £0.01Cathy Mary Fegan
3.22%
Ordinary A
-OTHER
21.28%
-
25k at £0.01Renu Rastogi
2.42%
Ordinary A
25k at £0.01Roy Marshall Sutherland
2.42%
Ordinary A
167k at £0.01Ian Anthony Randolph
16.16%
Ordinary A
20k at £0.01Graham Arthur Ernest Hoyle
1.93%
Ordinary A
20k at £0.01Mike Greenwood
1.93%
Ordinary A
10k at £0.01Christian Y.t Muthiah
0.97%
Ordinary A
10k at £0.01David John Brown
0.97%
Ordinary A
10k at £0.01June Doris Bedford
0.97%
Ordinary A
10k at £0.01Michael John Molesworth
0.97%
Ordinary A
10k at £0.01Peter Michael Mathias
0.97%
Ordinary A
10k at £0.01Rajkumar Ariyaratnam
0.97%
Ordinary A
10k at £0.01Rasaratnam Bhavananthan
0.97%
Ordinary A

Financials

Year2014
Net Worth£323,122
Cash£259,825
Current Liabilities£43,124

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 May 2019Confirmation statement made on 7 May 2019 with updates (8 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 November 2018Termination of appointment of Edward Douglas Simons as a director on 9 November 2018 (1 page)
9 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 12,984.76
(3 pages)
11 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
4 August 2017Notification of Kent Leslie Walwin as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Kent Leslie Walwin as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-04
(3 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-04
(3 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,336.76
(9 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,336.76
(9 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
9 June 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
9 June 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,336.76
(10 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,336.76
(10 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,336.76
(10 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,336.76
(10 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,336.76
(10 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 10,336.76
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 10,336.76
(3 pages)
4 November 2014Termination of appointment of Ben James Tenbeth-Croskerry as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Ben James Tenbeth-Croskerry as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Ben James Tenbeth-Croskerry as a director on 3 November 2014 (1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 July 2014Appointment of Mr Edward Douglas Simons as a director on 30 September 2013 (2 pages)
16 July 2014Appointment of Mr Edward Douglas Simons as a director on 30 September 2013 (2 pages)
25 June 2014Director's details changed for Mr Ben James Tenbeth-Croskerry on 10 March 2014 (2 pages)
25 June 2014Director's details changed for Mr Ben James Tenbeth-Croskerry on 10 March 2014 (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
21 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 10,335.76
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 10,335.76
(3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders (10 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders (10 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10,252.43
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10,252.43
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10,252.43
(3 pages)
15 April 2014Company name changed compressair LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
(3 pages)
15 April 2014Company name changed compressair LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,969.28
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,969.28
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,969.28
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 7,200.95
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 7,200.95
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 5,867.63
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 5,867.63
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 5,534.31
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 5,534.31
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 4,834.33
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 4,834.33
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 3,667.66
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 3,667.66
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 3,667.66
(3 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2,167.66
(4 pages)
25 September 2013Sub-division of shares on 30 August 2013 (5 pages)
25 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subsidiary undertaking 30/08/2013
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
25 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subsidiary undertaking 30/08/2013
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
25 September 2013Sub-division of shares on 30 August 2013 (5 pages)
25 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2,167.66
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 3,084.33
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 3,084.33
(3 pages)
3 September 2013Appointment of Mr Nicholas Benyon as a director on 3 September 2013 (2 pages)
3 September 2013Appointment of Mr Ben James Tenbeth-Croskerry as a director on 3 September 2013 (2 pages)
3 September 2013Appointment of Mr Nicholas Benyon as a director on 3 September 2013 (2 pages)
3 September 2013Appointment of Mr Ben James Tenbeth-Croskerry as a director on 3 September 2013 (2 pages)
3 September 2013Appointment of Mr Nicholas Benyon as a director on 3 September 2013 (2 pages)
3 September 2013Appointment of Mr Ben James Tenbeth-Croskerry as a director on 3 September 2013 (2 pages)
2 September 2013Appointment of Mr Timothy Eustace as a secretary on 30 August 2013 (2 pages)
2 September 2013Termination of appointment of Durrants Nominees Limited as a secretary on 30 August 2013 (1 page)
2 September 2013Appointment of Mr Timothy Eustace as a secretary on 30 August 2013 (2 pages)
2 September 2013Termination of appointment of Durrants Nominees Limited as a secretary on 30 August 2013 (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
1 May 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
1 May 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
1 May 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
18 March 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
18 March 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
16 April 2008Incorporation (19 pages)
16 April 2008Incorporation (19 pages)