Company NameStone4Life Ltd
DirectorsArmando Shehu and Voksi Halila
Company StatusActive
Company Number08167480
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Armando Shehu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6c Fraser Road
Erith
DA8 1QL
Director NameMr Voksi Halila
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Europa Trading Estate
Fraser Road
Erith
DA8 1QL

Contact

Websitestone4life.co.uk
Email address[email protected]
Telephone01322 836805
Telephone regionDartford

Location

Registered AddressUnit 3a Europa Trading Estate
Fraser Road
Erith
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1 at £1Armando Shehu
50.00%
Ordinary
1 at £1Voksi Halila
50.00%
Ordinary

Financials

Year2014
Net Worth£13,812
Cash£14,159
Current Liabilities£4,119

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 August 2022 (8 pages)
16 August 2022Change of details for Mr Armando Shehu as a person with significant control on 16 August 2022 (2 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
16 August 2022Change of details for Mr Voksi Halila as a person with significant control on 16 August 2022 (2 pages)
25 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
31 March 2022Director's details changed for Mr Voksi Halila on 19 March 2022 (2 pages)
31 March 2022Change of details for Mr Voksi Halila as a person with significant control on 19 March 2022 (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
11 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 February 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
4 October 2019Director's details changed for Mr Armando Shehu on 13 September 2019 (2 pages)
16 August 2019Director's details changed for Mr Armando Shehu on 15 August 2019 (2 pages)
16 August 2019Change of details for Mr Armando Shehu as a person with significant control on 15 August 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Registered office address changed from N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL to Unit 3a Europa Trading Estate, Fraser Road Erith DA8 1QL on 22 May 2017 (1 page)
22 May 2017Registered office address changed from N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL to Unit 3a Europa Trading Estate, Fraser Road Erith DA8 1QL on 22 May 2017 (1 page)
30 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 November 2014Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Voksi Halila on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from Unit 404 Bondway Commercial Centre 71 Bondway London SW8 1SQ to N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Voksi Halila as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Voksi Halila as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Voksi Halila as a director on 1 October 2014 (2 pages)
8 October 2014Registered office address changed from Unit 404 Bondway Commercial Centre 71 Bondway London SW8 1SQ to N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Unit 404 Bondway Commercial Centre 71 Bondway London SW8 1SQ to N14 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 8 October 2014 (1 page)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)