LIFESAFE HOLDINGS PLC

1 Sopwith Crescent, Wickford, SS11 8YU, Essex, England
StatusACTIVE
Company No.09770600
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 8 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097706000001

Documents

View document PDF

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

View document PDF

Resolution

Date: 08 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts balance sheet

Date: 27 May 2022

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 27 May 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 27 May 2022

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 27 May 2022

Category: Auditors

Type: AUDS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 27 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Reregistration private to public company

Date: 27 May 2022

Category: Change-of-name

Type: RR01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/04/22

Documents

View document PDF

Resolution

Date: 09 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-15

Capital : 940 GBP

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

COU-COU THEATRE PRODUCTIONS CIC

14 MAGDALEN ROAD,THORNTON CLEVELEYS,FY5 3EG

Number:11277023
Status:ACTIVE
Category:Community Interest Company

DAVID RATTRAY VIOLINS LIMITED

FIELDEN PLACE,CROWBOROUGH,TN6 1TR

Number:07587536
Status:ACTIVE
Category:Private Limited Company

DAVIES TRANSLATIONS LTD

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

STUDIO HAB LLP

BLENHEIM,CUBERT,TR8 5EY

Number:OC374996
Status:ACTIVE
Category:Limited Liability Partnership

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