About

Registered Number: 03411690
Date of Incorporation: 30/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Hub, Nobel Way, Birmingham, B6 7EU,

 

Lifetime Brands Europe Ltd was founded on 30 July 1997 and are based in Birmingham. We don't currently know the number of employees at this company. The companies directors are listed as Budgen, Claire Louise, Canwell, Matthew Benedict, Jones, Richard Thomas, Kay, Robert Bruce, Siegel, Clifford Scott, Siegel, James Gary, Winoker, Laurence, Perry, Anthony Charles, Bushell, Peter Wyvern, Clarke, Garry George, Elliot, Anthony Terence, Murden, Kevin Neil, Perry, Anthony Charles, Plant, Andrew John, Plant, John Hugo Thomas, Plant, Richard Thomas Hugo, Shiftan, Ronald, Siegel, Daniel Todd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDGEN, Claire Louise 03 June 2019 - 1
CANWELL, Matthew Benedict 01 October 2016 - 1
JONES, Richard Thomas 20 November 2019 - 1
KAY, Robert Bruce 14 May 2018 - 1
SIEGEL, Clifford Scott 20 November 2019 - 1
SIEGEL, James Gary 15 January 2014 - 1
WINOKER, Laurence 12 March 2019 - 1
BUSHELL, Peter Wyvern 01 December 1997 31 December 2017 1
CLARKE, Garry George 21 May 2018 29 March 2019 1
ELLIOT, Anthony Terence 03 June 2019 20 November 2019 1
MURDEN, Kevin Neil 20 November 2019 03 April 2020 1
PERRY, Anthony Charles 20 August 2014 16 July 2018 1
PLANT, Andrew John 01 December 1997 04 November 2015 1
PLANT, John Hugo Thomas 01 December 1997 22 November 2012 1
PLANT, Richard Thomas Hugo 01 December 1997 26 May 2017 1
SHIFTAN, Ronald 15 January 2014 12 March 2019 1
SIEGEL, Daniel Todd 15 January 2014 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Anthony Charles 01 July 2007 16 July 2018 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
TM01 - Termination of appointment of director 27 May 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AP01 - Appointment of director 04 July 2018
RP04AR01 - N/A 12 June 2018
AP01 - Appointment of director 06 June 2018
RP04CS01 - N/A 08 May 2018
MR01 - N/A 12 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 July 2017
RESOLUTIONS - N/A 28 June 2017
TM01 - Termination of appointment of director 14 June 2017
MR01 - N/A 11 January 2017
CH01 - Change of particulars for director 21 December 2016
AP01 - Appointment of director 21 December 2016
RESOLUTIONS - N/A 09 December 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 31 July 2014
MR04 - N/A 19 February 2014
MISC - Miscellaneous document 29 January 2014
MR01 - N/A 28 January 2014
SH03 - Return of purchase of own shares 27 January 2014
SH03 - Return of purchase of own shares 27 January 2014
SH03 - Return of purchase of own shares 27 January 2014
SH03 - Return of purchase of own shares 27 January 2014
AP04 - Appointment of corporate secretary 23 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
RESOLUTIONS - N/A 22 January 2014
AUD - Auditor's letter of resignation 22 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
MR04 - N/A 18 January 2014
RESOLUTIONS - N/A 16 January 2014
RESOLUTIONS - N/A 16 January 2014
RESOLUTIONS - N/A 16 January 2014
RESOLUTIONS - N/A 16 January 2014
SH06 - Notice of cancellation of shares 16 January 2014
AA01 - Change of accounting reference date 08 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 August 2013
AUD - Auditor's letter of resignation 12 June 2013
AUD - Auditor's letter of resignation 10 June 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 30 July 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 20 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AAMD - Amended Accounts 26 April 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 12 August 2005
225 - Change of Accounting Reference Date 13 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 12 August 2002
RESOLUTIONS - N/A 30 January 2002
169 - Return by a company purchasing its own shares 30 January 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 21 August 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 30 July 1998
SA - Shares agreement 16 June 1998
SA - Shares agreement 16 June 1998
88(2)P - N/A 16 June 1998
88(2)P - N/A 16 June 1998
CERTNM - Change of name certificate 02 January 1998
287 - Change in situation or address of Registered Office 18 December 1997
225 - Change of Accounting Reference Date 18 December 1997
123 - Notice of increase in nominal capital 18 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
RESOLUTIONS - N/A 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
NEWINC - New incorporation documents 30 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 01 January 2017 Outstanding

N/A

A registered charge 20 January 2014 Outstanding

N/A

Debenture 08 April 2010 Fully Satisfied

N/A

Debenture 08 April 2010 Fully Satisfied

N/A

Debenture 08 April 2010 Fully Satisfied

N/A

Debenture 16 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.