Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFESAVER POWER LTD
Company Information for

LIFESAVER POWER LTD

HITCHAM UNIT 1, 30 WEST STREET, COGGESHALL, COLCHESTER, ESSEX, CO6 1NS,
Company Registration Number
05376217
Private Limited Company
Active

Company Overview

About Lifesaver Power Ltd
LIFESAVER POWER LTD was founded on 2005-02-25 and has its registered office in Coggeshall, Colchester. The organisation's status is listed as "Active". Lifesaver Power Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIFESAVER POWER LTD
 
Legal Registered Office
HITCHAM UNIT 1
30 WEST STREET
COGGESHALL, COLCHESTER
ESSEX
CO6 1NS
Other companies in W1G
 
Previous Names
LOVED LIMITED26/10/2017
Filing Information
Company Number 05376217
Company ID Number 05376217
Date formed 2005-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:20:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFESAVER POWER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFESAVER POWER LTD

Current Directors
Officer Role Date Appointed
STEVEN PATRICK CHRISTIAN
Director 2017-10-25
ANTHONY SINCLAIR GANJOU
Director 2005-05-18
ARCHIE JOHN PATRICK WILKINSON
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SYMON PERRY
Director 2017-10-25 2018-05-01
RABEA AL-ALOUSI
Company Secretary 2005-05-18 2008-01-18
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-02-25 2005-05-18
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-02-25 2005-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PATRICK CHRISTIAN HOMELEIGH APARTMENTS LIMITED Director 2016-07-22 CURRENT 2015-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-0526/10/23 STATEMENT OF CAPITAL GBP 1550.86
2024-01-0508/08/23 STATEMENT OF CAPITAL GBP 1527.63
2024-01-03CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-09-25CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 37 Marlowes Hemel Hempstead Herts HP1 1LD United Kingdom
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM Hitcham Unit 1 30 West Street Coggeshall Colchester Essex CO6 1NS England
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM 100 Black Prince Road China Works B01 Lambeth London SE1 7SJ England
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM 100 Black Prince Road China Works B01 Lambeth London SE1 7SJ England
2022-07-07SH0109/06/22 STATEMENT OF CAPITAL GBP 1411.50
2022-07-07SH0109/06/22 STATEMENT OF CAPITAL GBP 1411.50
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-08-11RP04CS01
2021-07-05CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11.08.2021.
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
2020-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIE JOHN PATRICK WILKINSON
2020-09-02PSC07CESSATION OF ANTHONY SINCLAIR GANJOU AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23SH0118/06/20 STATEMENT OF CAPITAL GBP 1276.30
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-13SH0118/02/10 STATEMENT OF CAPITAL GBP 1273.54
2019-12-02AP03Appointment of Mr Anthony Ganjou as company secretary on 2019-08-08
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SINCLAIR GANJOU
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-23PSC04Change of details for Mr Anthony Sinclair Ganjou as a person with significant control on 2019-05-02
2019-07-19AAMDAmended account full exemption
2019-06-08SH0103/08/18 STATEMENT OF CAPITAL GBP 569.04
2019-06-08RES13Resolutions passed:
  • Other business 01/10/2018
  • Resolution of allotment of securities
2019-03-13SH02Consolidation of shares on 2018-08-01
2019-03-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-08AP01DIRECTOR APPOINTED MR ARCHIE JOHN PATRICK WILKINSON
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYMON PERRY
2018-04-12AA01Previous accounting period shortened from 28/02/18 TO 30/09/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-10-26RES15CHANGE OF COMPANY NAME 26/10/17
2017-10-26CERTNMCOMPANY NAME CHANGED LOVED LIMITED CERTIFICATE ISSUED ON 26/10/17
2017-10-25AP01DIRECTOR APPOINTED MR STEVEN PATRICK CHRISTIAN
2017-10-25AP01DIRECTOR APPOINTED MR CHRISTOPHER SYMON PERRY
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM C/O Curb Media 7a Hanson Street London W1W 6TE England
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0125/02/16 ANNUAL RETURN FULL LIST
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 78 New Cavendish Street London W1G 9TD
2015-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0125/02/13 ANNUAL RETURN FULL LIST
2012-11-26AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0125/02/12 ANNUAL RETURN FULL LIST
2011-05-27AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-22AR0125/02/11 FULL LIST
2010-07-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-19AR0125/02/10 FULL LIST
2009-12-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-06-09DISS40DISS40 (DISS40(SOAD))
2009-06-08AA28/02/08 TOTAL EXEMPTION SMALL
2009-05-26GAZ1FIRST GAZETTE
2008-03-19363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY RABEA AL-ALOUSI
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-08363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-21363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2005-05-19288aNEW SECRETARY APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288bSECRETARY RESIGNED
2005-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
272 - Manufacture of batteries and accumulators
27200 - Manufacture of batteries and accumulators




Licences & Regulatory approval
We could not find any licences issued to LIFESAVER POWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against LIFESAVER POWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIFESAVER POWER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 27200 - Manufacture of batteries and accumulators

Creditors
Creditors Due Within One Year 2012-02-29 £ 13,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFESAVER POWER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Shareholder Funds 2012-02-29 £ 13,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIFESAVER POWER LTD registering or being granted any patents
Domain Names

LIFESAVER POWER LTD owns 1 domain names.

loved.co.uk  

Trademarks
We have not found any records of LIFESAVER POWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFESAVER POWER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27200 - Manufacture of batteries and accumulators) as LIFESAVER POWER LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where LIFESAVER POWER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLOVED LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFESAVER POWER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFESAVER POWER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.