About

Registered Number: 06854322
Date of Incorporation: 20/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Albion Works Uttoxeter Road, Longton, Stoke - On - Trent, Staffordshire, ST3 1PH,

 

Having been setup in 2009, Lifesaver Ip Ltd are based in Staffordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies director is listed as Lowndes, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWNDES, Christopher 04 June 2015 21 May 2018 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 01 October 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 27 June 2019
MR01 - N/A 08 May 2019
CS01 - N/A 27 March 2019
PSC05 - N/A 15 March 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 16 May 2016
AR01 - Annual Return 11 April 2016
AR01 - Annual Return 09 February 2016
MR01 - N/A 12 October 2015
RP04 - N/A 02 October 2015
MR01 - N/A 26 August 2015
MR01 - N/A 26 August 2015
RP04 - N/A 27 July 2015
RP04 - N/A 27 July 2015
RP04 - N/A 27 July 2015
AD01 - Change of registered office address 08 July 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AA01 - Change of accounting reference date 09 June 2015
AP03 - Appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
CERTNM - Change of name certificate 05 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 June 2013
CH03 - Change of particulars for secretary 03 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 May 2010
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

A registered charge 12 October 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.