Championbuild Living Limited

General information

Name:

Championbuild Living Ltd

Office Address:

Hillier Hopkins Llp 51 Clarendon Road First Floor WD17 1HP Watford

Number: 07719597

Incorporation date: 2011-07-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Championbuild Living Limited can be found at Watford at Hillier Hopkins Llp 51 Clarendon Road. Anyone can find the company by the zip code - WD17 1HP. Championbuild Living's founding dates back to 2011. This business is registered under the number 07719597 and company's current state is active. Established as Lime Black, the firm used the name until 2021, when it got changed to Championbuild Living Limited. This business's declared SIC number is 47990 - Other retail sale not in stores, stalls or markets. 2022-12-31 is the last time company accounts were reported.

Right now, this firm is guided by 1 managing director: Daniel C., who was assigned to lead the company in July 2011.

The companies with significant control over this firm are: Champion Holding Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at First Floor, Radius House, 51 Clarendon Road, WD17 1HP and was registered as a PSC under the reg no 13409153.

  • Previous company's names
  • Championbuild Living Limited 2021-05-24
  • Lime Black Limited 2011-07-27

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 27 July 2011

Latest update: 8 February 2024

People with significant control

Champion Holding Group Limited
Address: C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13409153
Notified on 16 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel C.
Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Annual Accounts 3 March 2014
Date Approval Accounts 3 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
12
Company Age

Similar companies nearby

Closest companies