LIFESAFE HOLDINGS PLC
Status | ACTIVE |
Company No. | 09770600 |
Category | Private Limited Company |
Incorporated | 10 Sep 2015 |
Age | 8 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LIFESAFE HOLDINGS PLC is an active private limited company with number 09770600. It was incorporated 8 years, 8 months, 13 days ago, on 10 September 2015. The company address is 1 Sopwith Crescent, Wickford, SS11 8YU, Essex, England.
Company Fillings
Capital allotment shares
Date: 20 Mar 2024
Action Date: 16 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-16
Capital : 278,759.83 GBP
Documents
Capital allotment shares
Date: 20 Mar 2024
Action Date: 03 Jan 2024
Category: Capital
Type: SH01
Capital : 272,933.58 GBP
Date: 2024-01-03
Documents
Capital allotment shares
Date: 20 Mar 2024
Action Date: 29 Dec 2023
Category: Capital
Type: SH01
Capital : 272,308.58 GBP
Date: 2023-12-29
Documents
Capital allotment shares
Date: 20 Mar 2024
Action Date: 25 Aug 2023
Category: Capital
Type: SH01
Capital : 253,759.83 GBP
Date: 2023-08-25
Documents
Capital allotment shares
Date: 20 Mar 2024
Action Date: 22 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-22
Capital : 250,608.93 GBP
Documents
Capital allotment shares
Date: 20 Mar 2024
Action Date: 09 Aug 2023
Category: Capital
Type: SH01
Capital : 241,239.93 GBP
Date: 2023-08-09
Documents
Resolution
Date: 28 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 15 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097706000001
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Resolution
Date: 08 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2023
Action Date: 02 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097706000001
Charge creation date: 2023-06-02
Documents
Accounts with accounts type group
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Capital allotment shares
Date: 22 Sep 2022
Action Date: 06 Jul 2022
Category: Capital
Type: SH01
Capital : 221,080.5 GBP
Date: 2022-07-06
Documents
Capital allotment shares
Date: 22 Sep 2022
Action Date: 06 Jul 2022
Category: Capital
Type: SH01
Capital : 221,080.5 GBP
Date: 2022-07-06
Documents
Capital allotment shares
Date: 22 Sep 2022
Action Date: 06 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-06
Capital : 221,080.5 GBP
Documents
Resolution
Date: 27 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 27 May 2022
Category: Incorporation
Type: MAR
Documents
Certificate re registration private to public limited company
Date: 27 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Reregistration private to public company
Date: 27 May 2022
Category: Change-of-name
Type: RR01
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 11 May 2022
Action Date: 09 May 2022
Category: Capital
Type: SH01
Capital : 153,915 GBP
Date: 2022-05-09
Documents
Appoint person secretary company with name date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-10
Officer name: Mr Alan Jeffrey Brading
Documents
Capital statement capital company with date currency figure
Date: 09 May 2022
Action Date: 09 May 2022
Category: Capital
Type: SH19
Date: 2022-05-09
Capital : 3,078.30 GBP
Documents
Legacy
Date: 09 May 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 May 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/04/22
Documents
Resolution
Date: 09 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Apr 2022
Action Date: 14 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-14
Capital : 3,078.3 GBP
Documents
Capital allotment shares
Date: 27 Apr 2022
Action Date: 20 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-20
Capital : 3,052.69 GBP
Documents
Capital allotment shares
Date: 27 Apr 2022
Action Date: 01 Nov 2021
Category: Capital
Type: SH01
Capital : 3,042.17 GBP
Date: 2021-11-01
Documents
Capital allotment shares
Date: 27 Apr 2022
Action Date: 01 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-01
Capital : 2,995.41 GBP
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr Mark Christopher Field
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Elizabeth Hynes
Appointment date: 2022-04-01
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Oliver Sebastian Charles Sheehan
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Christopher Cornelius
Termination date: 2022-02-22
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nicholas Jameson
Termination date: 2022-02-22
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Dipesh Subba
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Alan Jeffrey Brading
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-27
Officer name: Mr Michael James Stilwell
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-28
Officer name: Mr Neil Christopher Smith
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Sebastian Charles Sheehan
Appointment date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Capital allotment shares
Date: 16 Sep 2021
Action Date: 21 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-21
Capital : 2,972.9 GBP
Documents
Capital allotment shares
Date: 16 Sep 2021
Action Date: 26 May 2021
Category: Capital
Type: SH01
Capital : 2,927.1 GBP
Date: 2021-05-26
Documents
Capital allotment shares
Date: 16 Sep 2021
Action Date: 06 May 2021
Category: Capital
Type: SH01
Capital : 2,919.02 GBP
Date: 2021-05-06
Documents
Resolution
Date: 19 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 02 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-29
Documents
Capital allotment shares
Date: 30 May 2021
Action Date: 04 Mar 2021
Category: Capital
Type: SH01
Capital : 2,669.02 GBP
Date: 2021-03-04
Documents
Capital allotment shares
Date: 30 May 2021
Action Date: 03 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-03
Capital : 2,568.64 GBP
Documents
Capital allotment shares
Date: 30 May 2021
Action Date: 01 Mar 2021
Category: Capital
Type: SH01
Capital : 2,538 GBP
Date: 2021-03-01
Documents
Capital allotment shares
Date: 30 May 2021
Action Date: 02 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-02
Capital : 2,550.46 GBP
Documents
Capital allotment shares
Date: 30 May 2021
Action Date: 20 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-20
Capital : 2,486.05 GBP
Documents
Capital allotment shares
Date: 30 May 2021
Action Date: 04 Nov 2020
Category: Capital
Type: SH01
Capital : 2,471.5 GBP
Date: 2020-11-04
Documents
Capital allotment shares
Date: 30 May 2021
Action Date: 31 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-31
Capital : 2,292.46 GBP
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bikram Thapa
Termination date: 2020-10-27
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Capital allotment shares
Date: 21 Sep 2020
Action Date: 31 Jul 2020
Category: Capital
Type: SH01
Capital : 2,286.21 GBP
Date: 2020-07-31
Documents
Capital allotment shares
Date: 21 Sep 2020
Action Date: 16 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-16
Capital : 2,279.96 GBP
Documents
Capital allotment shares
Date: 21 Sep 2020
Action Date: 02 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-02
Capital : 1,118.73 GBP
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Alan Jeffrey Brading
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nicholas Jameson
Appointment date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Michael Julian Kenney-Herbert
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 27 Apr 2019
Action Date: 27 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Peter Clive Berger
Appointment date: 2019-04-27
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-05
Officer name: Mr Michael Julian Kenny-Herbert
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Eric Peacock
Termination date: 2018-01-23
Documents
Gazette filings brought up to date
Date: 13 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Capital allotment shares
Date: 11 Dec 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH01
Capital : 1,034.1 GBP
Date: 2017-07-04
Documents
Capital allotment shares
Date: 11 Dec 2017
Action Date: 15 May 2017
Category: Capital
Type: SH01
Date: 2017-05-15
Capital : 1,030.6 GBP
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony John Crawley
Termination date: 2017-08-22
Documents
Cessation of a person with significant control
Date: 24 Aug 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-22
Psc name: Tony John Crawley
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Clay
Termination date: 2017-08-17
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mr Michael Julian Kenny-Herbert
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Mr Andrew James Clay
Documents
Change account reference date company previous shortened
Date: 09 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Capital allotment shares
Date: 23 May 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-01
Capital : 1,029.77 GBP
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 05 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-05
Officer name: Sir William Eric Peacock
Documents
Capital allotment shares
Date: 20 Jan 2017
Action Date: 23 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-23
Capital : 956.61 GBP
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Nov 2016
Action Date: 10 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-10
Capital : 947.87 GBP
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Capital allotment shares
Date: 16 Sep 2016
Action Date: 18 Aug 2016
Category: Capital
Type: SH01
Capital : 946.62 GBP
Date: 2016-08-18
Documents
Capital allotment shares
Date: 19 Jul 2016
Action Date: 15 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-15
Capital : 940 GBP
Documents
Resolution
Date: 23 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-01
Officer name: Andrew James Peters
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Old address: C/O Foxcon Limited the Granary Barlavington Lane Sutton Pulborough West Sussex RH20 1PN England
New address: 1 Sopwith Crescent Wickford Essex SS11 8YU
Change date: 2016-05-27
Documents
Certificate change of name company
Date: 12 May 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firescue uk LTD\certificate issued on 12/05/16
Documents
Termination director company with name termination date
Date: 02 May 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-27
Officer name: Neil Graham Fitzgerald
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tony John Crawley
Change date: 2016-04-05
Documents
Some Companies
COU-COU THEATRE PRODUCTIONS CIC
14 MAGDALEN ROAD,THORNTON CLEVELEYS,FY5 3EG
Number: | 11277023 |
Status: | ACTIVE |
Category: | Community Interest Company |
FIELDEN PLACE,CROWBOROUGH,TN6 1TR
Number: | 07587536 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EYLES ROAD,DEVIZES,SN10 5LG
Number: | 06790636 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J MARTIN CARPET SPECIALIST LTD
1 ABBEY STREET,WITNEY,OX29 4TB
Number: | 07880688 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLINGSHOT COMMUNICATIONS LIMITED
36 HIGH BANK,RIPLEY,DE5 8PL
Number: | 07589928 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM,CUBERT,TR8 5EY
Number: | OC374996 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |