Lifesaver Holdings Limited

DataGardener
live
Micro

Lifesaver Holdings Limited

06853050Private Limited With Share Capital

Albion Works Uttoxeter Road, Longton, Stoke - On - Trent, ST31PH
Incorporated

19/03/2009

Company Age

17 years

Directors

3

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Lifesaver Holdings Limited (06853050) is a private limited with share capital incorporated on 19/03/2009 (17 years old) and registered in stoke - on - trent, ST31PH. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 19/03/2009
ST31PH

Financial Overview

Total Assets

£60.4K

Liabilities

£2.8K

Net Assets

£57.6K

Cash

£353

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2025
Legacy
Category:Accounts
Date:06-10-2025
Legacy
Category:Other
Date:06-10-2025
Legacy
Category:Other
Date:06-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-07-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-07-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-07-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-07-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Statement Of Affairs
Category:Miscellaneous
Date:06-04-2009
Legacy
Category:Capital
Date:06-04-2009
Incorporation Company
Category:Incorporation
Date:19-03-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Albion Works, Uttoxeter Road, Longton, Stoke-On-Trent, Staffordshire, ST31PHRegistered
The Foundry, 9 Park Lane, Puckeridge, Ware, Hertfordshire, SG111RL

Contact

doulton.com
Albion Works Uttoxeter Road, Longton, Stoke - On - Trent, ST31PH