Advanced company searchLink opens in new window

LIFESAFE TECHNOLOGY LIMITED

Company number 13081708

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)
30 Apr 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2024 AD01 Registered office address changed from 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 27 March 2024
13 Mar 2024 LIQ02 Statement of affairs
13 Mar 2024 600 Appointment of a voluntary liquidator
13 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-06
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 17,014.46
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 29/01/2021
21 Apr 2023 SH02 Sub-division of shares on 29 January 2023
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 15,977.39
06 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 15,975.64
16 Sep 2022 AD01 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood Middlesex HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022
30 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
28 Jun 2022 PSC04 Change of details for Mr Mark Hamilford as a person with significant control on 21 January 2022
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 14,757.69
06 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
16 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 October 2021
07 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 12,882.69
16 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2021 MA Memorandum and Articles of Association
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 10,757.69
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates