General information

Name:

Livesavers Ltd

Office Address:

48 Cleverley Rise Bursledon SO31 8LN Southampton

Number: 08961017

Incorporation date: 2014-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Livesavers Limited may be contacted at 48 Cleverley Rise, Bursledon in Southampton. The company's postal code is SO31 8LN. Livesavers has been operating on the British market for 10 years. The company's registration number is 08961017. Since 2014/07/30 Livesavers Limited is no longer under the business name Duncan Wells. This company's declared SIC number is 32300 - Manufacture of sports goods. Livesavers Ltd filed its latest accounts for the period that ended on 2023-03-31. Its latest confirmation statement was filed on 2023-03-26.

The trademark number of Livesavers is UK00003169063. It was proposed in June, 2016 and its registration process ended successfully by Intellectual Property Office in September, 2016. The company can use their trademark untill June, 2026.

Duncan M. and Sally M. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2014/03/26.

Duncan M. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Livesavers Limited 2014-07-30
  • Duncan Wells Limited 2014-03-26

Trade marks

Trademark UK00003169063
Trademark image:-
Status:Registered
Filing date:2016-06-10
Date of entry in register:2016-09-16
Renewal date:2026-06-10
Owner name:Livesavers Limited
Owner address:3 St. Marys Way, Chalfont St. Peter, GERRARDS CROSS, United Kingdom, SL9 9BL

Financial data based on annual reports

Company staff

Duncan M.

Role: Director

Appointed: 26 March 2014

Latest update: 2 April 2024

Sally M.

Role: Director

Appointed: 26 March 2014

Latest update: 2 April 2024

People with significant control

Duncan M.
Notified on 26 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Duncan M.
Notified on 30 July 2016
Ceased on 26 March 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-07-30
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Wednesday 27th March 2024 director's details were changed (CH01)
filed on: 27th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
10
Company Age