LIFETIME BRANDS HOLDINGS LIMITED

LIFETIME BRANDS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFETIME BRANDS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07810575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIFETIME BRANDS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIFETIME BRANDS HOLDINGS LIMITED located?

    Registered Office Address
    One Eleven
    Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFETIME BRANDS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 890 LIMITEDOct 14, 2011Oct 14, 2011

    What are the latest accounts for LIFETIME BRANDS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LIFETIME BRANDS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for LIFETIME BRANDS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Gary Siegel as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Second filing for the termination of Garry George Clarke as a director

    5 pagesRP04TM01

    Appointment of Matthew Benedict Canwell as a director on Feb 28, 2019

    2 pagesAP01

    Appointment of Laurence Winoker as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Garry George Clarke as a director on Mar 29, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 01, 2019Clarification A second filed TM01 was registered on 01/07/2019.

    Termination of appointment of Ronald Henry Shiftan as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of Daniel Todd Siegel as a director on Mar 12, 2019

    1 pagesTM01

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Appointment of Mr Garry George Clarke as a director on May 21, 2018

    2 pagesAP01

    Appointment of Robert Bruce Kay as a director on May 14, 2018

    2 pagesAP01

    Confirmation statement made on Oct 14, 2017 with updates

    4 pagesCS01

    Change of details for Creative Tops Holdings Limited as a person with significant control on Dec 09, 2016

    2 pagesPSC05

    Who are the officers of LIFETIME BRANDS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3520422
    93128710003
    CANWELL, Matthew Benedict
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    EnglandBritishDirector221088110001
    KAY, Robert Bruce
    Causeway Road
    Earlstrees Industrial Estate
    NN17 4DU Corby
    47-48
    England
    Director
    Causeway Road
    Earlstrees Industrial Estate
    NN17 4DU Corby
    47-48
    England
    United StatesAmericanCompany Director246921610001
    WINOKER, Laurence
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United StatesAmericanSenior Vice President - Finance257718810001
    CLARKE, Garry George
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    EnglandBritishChief Financial Officer105348160001
    SHIFTAN, Ronald Henry
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    Director
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    United StatesAmericanChief Operating Officer164129840001
    SIEGEL, Daniel Todd
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    Director
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    United StatesAmericanExecutive Vice President259436470001
    SIEGEL, James Gary
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    Director
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    United StatesAmericanChief Executive Officer164129440001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritishNone7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of LIFETIME BRANDS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomas Plant (Birmingham) Holdings Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Apr 06, 2016
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03930464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0