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.
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 |
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 |
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 |