Advanced company searchLink opens in new window

LIFESAFE HOLDINGS PLC

Company number 09770600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 CS01 Confirmation statement made on 9 September 2017 with updates
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 1,034.1
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,030.6
24 Aug 2017 TM01 Termination of appointment of Tony John Crawley as a director on 22 August 2017
24 Aug 2017 PSC07 Cessation of Tony John Crawley as a person with significant control on 22 August 2017
23 Aug 2017 TM01 Termination of appointment of Andrew James Clay as a director on 17 August 2017
04 Aug 2017 AP01 Appointment of Mr Michael Julian Kenny-Herbert as a director on 27 July 2017
27 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
13 Jun 2017 AP01 Appointment of Mr Andrew James Clay as a director on 8 June 2017
09 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
23 May 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,029.77
07 Mar 2017 AP01 Appointment of Sir William Eric Peacock as a director on 5 March 2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 956.61
06 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 947.87
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 946.62
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 940
23 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
07 Jun 2016 TM02 Termination of appointment of Andrew James Peters as a secretary on 1 June 2016
27 May 2016 AD01 Registered office address changed from C/O Foxcon Limited the Granary Barlavington Lane Sutton Pulborough West Sussex RH20 1PN England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 27 May 2016
12 May 2016 CERTNM Company name changed firescue uk LTD\certificate issued on 12/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
02 May 2016 TM01 Termination of appointment of Neil Graham Fitzgerald as a director on 27 April 2016
05 Apr 2016 CH01 Director's details changed for Mr Tony John Crawley on 5 April 2016