LIFESAFE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

29/10/2529 October 2025 NewRe-registration of Memorandum and Articles

View Document

29/10/2529 October 2025 NewRe-registration from a public company to a private limited company

View Document

29/10/2529 October 2025 NewResolutions

View Document

24/10/2524 October 2025 NewResolutions

View Document

24/10/2524 October 2025 NewMemorandum and Articles of Association

View Document

22/10/2522 October 2025 NewResolutions

View Document

25/09/2525 September 2025 NewStatement of capital following an allotment of shares on 2025-09-17

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Gregor John Paterson as a director on 2025-04-30

View Document

08/10/248 October 2024 Appointment of Mr Gregor John Paterson as a director on 2024-10-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

19/08/2419 August 2024 Resolutions

View Document

06/08/246 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Cessation of Gavin Christopher Cornelius as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Notification of a person with significant control statement

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-08-09

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-08-22

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-08-25

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

15/11/2315 November 2023 Satisfaction of charge 097706000001 in full

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

23/06/2323 June 2023 Registration of charge 097706000001, created on 2023-06-02

View Document

07/06/237 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-07-06

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-07-06

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-07-06

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Alan Jeffrey Brading as a secretary on 2022-05-10

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Statement of capital on 2022-05-09

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

04/04/224 April 2022 Appointment of Emma Elizabeth Hynes as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Mark Christopher Field as a director on 2022-04-01

View Document

22/02/2222 February 2022 Termination of appointment of Gavin Christopher Cornelius as a director on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Oliver Sebastian Charles Sheehan as a director on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Dipesh Subba as a director on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Alan Jeffrey Brading as a director on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Paul Nicholas Jameson as a director on 2022-02-22

View Document

27/01/2227 January 2022 Appointment of Mr Michael James Stilwell as a director on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Appointment of Mr Oliver Sebastian Charles Sheehan as a director on 2021-11-25

View Document

02/12/212 December 2021 Appointment of Mr Neil Christopher Smith as a director on 2021-10-28

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MR PAUL NICHOLAS JAMESON

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ALAN JEFFREY BRADING

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEY-HERBERT

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR DOMINIC PETER CLIVE BERGER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN KENNY-HERBERT / 05/02/2018

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEACOCK

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/12/1711 December 2017 04/07/17 STATEMENT OF CAPITAL GBP 1034.1

View Document

11/12/1711 December 2017 15/05/17 STATEMENT OF CAPITAL GBP 1030.6

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CESSATION OF TONY JOHN CRAWLEY AS A PSC

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR TONY CRAWLEY

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAY

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR MICHAEL JULIAN KENNY-HERBERT

View Document

27/07/1727 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ANDREW JAMES CLAY

View Document

09/06/179 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

23/05/1723 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 1029.77

View Document

07/03/177 March 2017 DIRECTOR APPOINTED SIR WILLIAM ERIC PEACOCK

View Document

20/01/1720 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 956.61

View Document

06/01/176 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/1629 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 947.87

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 18/08/16 STATEMENT OF CAPITAL GBP 946.62

View Document

19/07/1619 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 940

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED FIRESCUE HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW PETERS

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM C/O FOXCON LIMITED THE GRANARY BARLAVINGTON LANE SUTTON PULBOROUGH WEST SUSSEX RH20 1PN ENGLAND

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED FIRESCUE UK LTD CERTIFICATE ISSUED ON 12/05/16

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FITZGERALD

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN CRAWLEY / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHRISTOPHER CORNELIUS / 05/04/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 1 SOPWITH CRESCENT WICKFORD ESSEX SS11 8YU UNITED KINGDOM

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR NEIL GRAHAM FITZGERALD

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR ANDREW JAMES PETERS

View Document

10/09/1510 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company