SIDMOUTH LIFEBOAT

The Lifeboat Station The Lifeboat Station, Sidmouth, EX10 8BE, Devon
StatusACTIVE
Company No.05218116
Category
Incorporated31 Aug 2004
Age19 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

SIDMOUTH LIFEBOAT is an active with number 05218116. It was incorporated 19 years, 9 months, 16 days ago, on 31 August 2004. The company address is The Lifeboat Station The Lifeboat Station, Sidmouth, EX10 8BE, Devon.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: Tom Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Mrs Kitrina Campbell Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Hedger

Appointment date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Sep 2020

Category: Address

Type: AD02

Old address: 11 Hillside Sidbury Sidmouth Devon EX10 0QZ England

New address: Sidmouth Lifeboat the Esplanade Sidmouth EX10 8BE

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Sep 2020

Category: Address

Type: AD04

New address: The Lifeboat Station the Esplanade Sidmouth Devon EX10 8BE

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Sep 2020

Category: Address

Type: AD04

New address: The Lifeboat Station the Esplanade Sidmouth Devon EX10 8BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Chris Young

Change date: 2020-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Fletcher

Change date: 2020-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-18

Officer name: Kitrina Campbell Bishop

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-18

Officer name: Mrs Naomi Cook

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naomi Cook

Change date: 2020-03-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Oct 2019

Category: Address

Type: AD04

New address: The Lifeboat Station the Esplanade Sidmouth Devon EX10 8BE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: John Norman Fowler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-09

Officer name: Mrs Naomi Cook

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: Naomi Cook

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naomi Cook

Change date: 2018-06-06

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mrs Naomi Cook

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-04

Officer name: Roland Westlake

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kitrina Campbell Bishop

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mr Andrew John Dean

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Dean

Appointment date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Fletcher

Appointment date: 2018-03-22

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chris Young

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-18

Officer name: Keith John Brodie

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-16

Officer name: Mrs Chris Young

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Nov 2015

Action Date: 31 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mr Keith John Brodie

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Firth

Change date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Roland Westlake

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Miss Naomi Firth

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christopher Priestley

Termination date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Smith

Termination date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Raymond Downham

Termination date: 2015-03-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-11

Officer name: Mr Timothy John Smith

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Sep 2014

Category: Address

Type: AD02

Old address: Grasmere Station Road Sidmouth Devon EX10 8NY England

New address: 11 Hillside Sidbury Sidmouth Devon EX10 0QZ

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-20

Officer name: Leonard Greenslade

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kitrina Campbell Bishop

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Churchill

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Churchill

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kitrina Campbell Bishop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Griffiths

Change date: 2013-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thurlow

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Greenslade

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-20

Officer name: Mr Andrew Raymond Downham

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jones Sparrow

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Priestley

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Shepperd

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Wedderburn

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Stevenson

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jones Sparrow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Move registers to sail company

Date: 06 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Norman Fowler

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Andrew Jones Sparrow

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan David Stevenson

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederick Alan Wedderburn

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Tom Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Thurlow

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Raymond Downham

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/08/09

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oliver bagwell

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tom griffiths / 06/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/08/08

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr tom griffiths

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr. Oliver james bagwell

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/08/07

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

HRK PROPERTY MANAGEMENT LIMITED

C/O BKPS LIMITED,74 HIGH STREET, SWADLINCOTE,DE11 8HS

Number:10601724
Status:ACTIVE
Category:Private Limited Company

LONELY RED PLANET LTD

1 LAUNDRY COTTAGES,ALFRETON,DE55 7AH

Number:09159134
Status:ACTIVE
Category:Private Limited Company

MAKEITLIVE LTD

12 POPPY CLOSE,BELVEDERE,DA17 6GN

Number:06783372
Status:ACTIVE
Category:Private Limited Company

OUT OF THE ATTIC ANTIQUES LTD

12 WEST STREET,WARE,SG12 9EE

Number:11411846
Status:ACTIVE
Category:Private Limited Company

OUTDOOR AND COUNTRY (EVESHAM) LTD

THE OLD SCHOOL STONE ROAD,NEWCASTLE,ST5 5EG

Number:09640074
Status:ACTIVE
Category:Private Limited Company

POURIA LTD

70 WINDLASS DRIVE,WIGSTON,LE18 4NW

Number:09541675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source