LIFESAFETY SYSTEMS LIMITED

Unit 6 Mark Lane, Gravesend, DA12 2QB, Kent
StatusACTIVE
Company No.07627567
CategoryPrivate Limited Company
Incorporated10 May 2011
Age13 years, 11 days
JurisdictionEngland Wales

SUMMARY

LIFESAFETY SYSTEMS LIMITED is an active private limited company with number 07627567. It was incorporated 13 years, 11 days ago, on 10 May 2011. The company address is Unit 6 Mark Lane, Gravesend, DA12 2QB, Kent.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2024

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-21

Charge number: 076275670001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-26

Officer name: Mrs Carol Janice Macbride

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Peach

Termination date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Peach

Change date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peach

Change date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: Unit 6, Mark Lane, Gravesend, Kent Unit 6 Mark Lane Gravesend Kent DA12 2QB England

Change date: 2015-01-23

New address: Unit 6 Mark Lane Gravesend Kent DA12 2QB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: 21 Richmond Road Basingstoke Hampshire RG21 5NX

New address: Unit 6 Mark Lane Gravesend Kent DA12 2QB

Change date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed antech services fire and security LTD\certificate issued on 05/12/12

Documents

View document PDF

Change of name notice

Date: 05 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-14

Old address: 19 Richmond Road Basingstoke Hampshire RG21 5NX

Documents

View document PDF

Certificate change of name company

Date: 18 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed antech services (GB) LIMITED\certificate issued on 18/05/12

Documents

View document PDF

Change of name notice

Date: 14 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Old address: 2 Lee Green Cottages Town Road Rochester Kent ME3 8EU England

Change date: 2012-03-27

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURION 1 LIMITED

BLACKWOOD HOUSE,ABERDEEN,AB10 6XU

Number:SC540138
Status:ACTIVE
Category:Private Limited Company

ELOQUENCY LTD

18 ORCHARD STREET,DEWSBURY,WF12 9LS

Number:09333931
Status:ACTIVE
Category:Private Limited Company

JADSTONE EDUCATION AND DIRECTION 2005 LTD

7 TALBOT SQUARE,KIDDERMINSTER,DY14 8BQ

Number:11069458
Status:ACTIVE
Category:Private Limited Company

KDN LIMITED

SIBTHORPE STATION ROAD, WELHAM GREEN,HATFIELD,AL9 7PL

Number:08738479
Status:ACTIVE
Category:Private Limited Company

PROVAC (MANCHESTER) LIMITED

78 SALISBURY ROAD,MANCHESTER,M26 4WG

Number:04715658
Status:ACTIVE
Category:Private Limited Company

SMYTHE MEDICAL SERVICES LTD

SUITE 114,LIVERPOOL,L24 9HJ

Number:10439424
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