Background WavePink WaveYellow Wave

LIFEPLAN PRODUCTS LIMITED (01843973)

LIFEPLAN PRODUCTS LIMITED (01843973) is an active UK company. incorporated on 28 August 1984. with registered office in Lutterworth. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 3 other business activities. LIFEPLAN PRODUCTS LIMITED has been registered for 41 years. Current directors include TEDHAM, Daniel Murray, TEDHAM, Martin John.

Company Number
01843973
Status
active
Type
ltd
Incorporated
28 August 1984
Age
41 years
Address
Unit 1, Elizabethan Way, Lutterworth, LE17 4ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
TEDHAM, Daniel Murray, TEDHAM, Martin John
SIC Codes
10890, 21100, 46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEPLAN PRODUCTS LIMITED

LIFEPLAN PRODUCTS LIMITED is an active company incorporated on 28 August 1984 with the registered office located in Lutterworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 3 other business activities. LIFEPLAN PRODUCTS LIMITED was registered 41 years ago.(SIC: 10890, 21100, 46900, 47910)

Status

active

Active since 41 years ago

Company No

01843973

LTD Company

Age

41 Years

Incorporated 28 August 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Unit 1, Elizabethan Way Elizabethan Way Lutterworth, LE17 4ND,

Previous Addresses

Units 6-8 Euro Way Blagrove Swindon SN5 8YW England
From: 7 December 2022To: 16 August 2024
Elizabethan Way Lutterworth Leics LE17 4nd
From: 28 August 1984To: 7 December 2022
Timeline

51 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Feb 10
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Mar 14
Loan Secured
May 14
Funding Round
Jul 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Cleared
Mar 17
Director Joined
Jul 17
Director Left
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Dec 17
Loan Cleared
Feb 18
Loan Secured
Apr 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Feb 19
Loan Secured
Aug 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Funding Round
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Dec 22
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

TEDHAM, Daniel Murray

Active
Elizabethan Way, LutterworthLE17 4ND
Born September 1985
Director
Appointed 01 Dec 2022

TEDHAM, Martin John

Active
Elizabethan Way, LutterworthLE17 4ND
Born October 1960
Director
Appointed 01 Dec 2022

FIRTH, David John

Resigned
Elizabethan Way, LeicsLE17 4ND
Secretary
Appointed 31 Dec 2004
Resigned 31 Dec 2013

GOSLING, Vincent Jamie

Resigned
Euro Way, SwindonSN5 8YW
Secretary
Appointed 31 Dec 2013
Resigned 01 Dec 2022

SADOFSKY, Melvyn Warren

Resigned
Holly Lodge, ElloughtonHU15 1HR
Secretary
Appointed N/A
Resigned 31 Dec 2004

ALLEN, Lorna Christine

Resigned
Elizabethan Way, LeicsLE17 4ND
Born April 1973
Director
Appointed 28 May 2021
Resigned 22 Nov 2021

BRAY, Rodney Graham

Resigned
Elizabethan Way, LeicsLE17 4ND
Born March 1970
Director
Appointed 01 Aug 2018
Resigned 26 Feb 2021

BROCKHURST, Sarah Jane

Resigned
Euro Way, SwindonSN5 8YW
Born June 1970
Director
Appointed 25 Feb 2019
Resigned 01 Dec 2022

CHAMBERS, Henry Ashby

Resigned
Elizabethan Way, LeicsLE17 4ND
Born November 1970
Director
Appointed 01 Aug 2017
Resigned 18 Dec 2017

CHRISTIE, James Stuart

Resigned
Elizabethan Way, LeicsLE17 4ND
Born April 1972
Director
Appointed 01 Aug 2002
Resigned 31 Jul 2018

DA COSTA, Jane

Resigned
Elizabethan Way, LeicsLE17 4ND
Born October 1966
Director
Appointed 05 Mar 2014
Resigned 22 Nov 2017

GIBBS, Garry Leslie

Resigned
Euro Way, SwindonSN5 8YW
Born March 1973
Director
Appointed 01 Jun 2022
Resigned 01 Dec 2022

JACKSON, Michael Conrad

Resigned
Elizabethan Way, LeicsLE17 4ND
Born December 1933
Director
Appointed N/A
Resigned 30 Sept 2022

KNOX, John Bernard

Resigned
Elizabethan Way, LeicsLE17 4ND
Born June 1968
Director
Appointed 01 Feb 2021
Resigned 29 Nov 2022

LAING, Iain Barry

Resigned
Elizabethan Way, LeicsLE17 4ND
Born December 1972
Director
Appointed 01 Jun 2022
Resigned 31 Oct 2022

MEAD, Nicholas Adrian

Resigned
Elizabethan Way, LeicsLE17 4ND
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 22 Nov 2021

PHILLIPS, Mark

Resigned
Elizabethan Way, LeicsLE17 4ND
Born July 1976
Director
Appointed 01 Jun 2022
Resigned 31 Aug 2022

ROBINSON, Jacqueline

Resigned
Elizabethan Way, LeicsLE17 4ND
Born July 1965
Director
Appointed 01 Feb 2010
Resigned 26 Feb 2021

RUSSELL, Jonathan Lansdowne

Resigned
37 Farlton Road, LondonSW18 3BJ
Born June 1968
Director
Appointed 02 Jan 2001
Resigned 31 Jul 2003

SADOFSKY, Melvyn Warren

Resigned
Euro Way, SwindonSN5 8YW
Born July 1949
Director
Appointed N/A
Resigned 01 Dec 2022

TRANMER, John

Resigned
Hope House, YorkYO41 5NR
Born November 1934
Director
Appointed N/A
Resigned 13 May 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Martin John Tedham

Active
Elizabethan Way, LutterworthLE17 4ND
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mr Melvyn Warren Sadofsky

Ceased
Elizabethan Way, LeicsLE17 4ND
Born July 1949

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Resolution
17 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
8 August 2014
AAAnnual Accounts
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 March 2014
RP04RP04
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Legacy
29 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Legacy
13 December 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
88(2)R88(2)R
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Memorandum Articles
3 March 1999
MEM/ARTSMEM/ARTS
Resolution
21 February 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
4 July 1994
403aParticulars of Charge Subject to s859A
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
7 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
1 November 1987
PUC 2PUC 2
Legacy
1 November 1987
PUC 2PUC 2
Accounts With Accounts Type Small
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
16 March 1987
122122
Resolution
16 March 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
225(1)225(1)
Legacy
17 May 1986
363363
Legacy
17 May 1986
287Change of Registered Office
Miscellaneous
28 August 1984
MISCMISC