Background WavePink WaveYellow Wave

LIFETIME BRANDS EUROPE LIMITED (03411690)

LIFETIME BRANDS EUROPE LIMITED (03411690) is an active UK company. incorporated on 30 July 1997. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). LIFETIME BRANDS EUROPE LIMITED has been registered for 28 years. Current directors include BUDGEN, Claire Louise, CANWELL, Matthew Benedict, KAY, Robert Bruce and 4 others.

Company Number
03411690
Status
active
Type
ltd
Incorporated
30 July 1997
Age
28 years
Address
The Hub, Birmingham, B6 7EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BUDGEN, Claire Louise, CANWELL, Matthew Benedict, KAY, Robert Bruce, MARSHALL, Gary, SIEGEL, Clifford Scott, SIEGEL, Daniel Todd, WINOKER, Laurence
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME BRANDS EUROPE LIMITED

LIFETIME BRANDS EUROPE LIMITED is an active company incorporated on 30 July 1997 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). LIFETIME BRANDS EUROPE LIMITED was registered 28 years ago.(SIC: 46499)

Status

active

Active since 28 years ago

Company No

03411690

LTD Company

Age

28 Years

Incorporated 30 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

THOMAS PLANT (BIRMINGHAM) LIMITED
From: 2 January 1998To: 9 December 2016
MEAUJO (347) LIMITED
From: 30 July 1997To: 2 January 1998
Contact
Address

The Hub Nobel Way Birmingham, B6 7EU,

Previous Addresses

Plumbob House Valepits Road Garretts Green Trading Estate, Garretts Green Birmingham B33 0TD
From: 30 July 1997To: 7 August 2019
Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jan 13
Capital Reduction
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Share Buyback
Jan 14
Loan Secured
Jan 14
Loan Cleared
Feb 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Dec 16
Loan Secured
Jan 17
Director Left
Jun 17
Director Left
Feb 18
Loan Secured
Mar 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Sept 21
Loan Secured
Aug 22
Director Left
Jan 23
Director Left
Jan 25
Funding Round
Jan 25
6
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Jan 2014

BUDGEN, Claire Louise

Active
Nobel Way, BirminghamB6 7EU
Born June 1975
Director
Appointed 03 Jun 2019

CANWELL, Matthew Benedict

Active
Nobel Way, BirminghamB6 7EU
Born November 1970
Director
Appointed 01 Oct 2016

KAY, Robert Bruce

Active
Nobel Way, BirminghamB6 7EU
Born April 1962
Director
Appointed 14 May 2018

MARSHALL, Gary

Active
Nobel Way, BirminghamB6 7EU
Born January 1964
Director
Appointed 13 Sept 2021

SIEGEL, Clifford Scott

Active
Nobel Way, BirminghamB6 7EU
Born August 1973
Director
Appointed 20 Nov 2019

SIEGEL, Daniel Todd

Active
Nobel Way, BirminghamB6 7EU
Born January 1970
Director
Appointed 03 Jun 2019

WINOKER, Laurence

Active
Nobel Way, BirminghamB6 7EU
Born April 1956
Director
Appointed 12 Mar 2019

PERRY, Anthony Charles

Resigned
7 Daisy Lane, SwadlincoteDE12 6JH
Secretary
Appointed 01 Jul 2007
Resigned 16 Jul 2018

PLANT, Andrew John

Resigned
Hillside, WarwickCV359JT
Secretary
Appointed 01 Dec 1997
Resigned 01 Jul 2007

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 30 Jul 1997
Resigned 01 Dec 1997

BUSHELL, Peter Wyvern

Resigned
Wichenford, WorcesterWR6 6XY
Born June 1960
Director
Appointed 01 Dec 1997
Resigned 31 Dec 2017

CLARKE, Garry George

Resigned
Plumbob House Valepits Road, Garretts GreenB33 0TD
Born June 1960
Director
Appointed 21 May 2018
Resigned 29 Mar 2019

ELLIOT, Anthony Terence

Resigned
Nobel Way, BirminghamB6 7EU
Born October 1971
Director
Appointed 03 Jun 2019
Resigned 20 Nov 2019

JONES, Richard Thomas

Resigned
Nobel Way, BirminghamB6 7EU
Born February 1967
Director
Appointed 20 Nov 2019
Resigned 31 Dec 2024

MURDEN, Kevin Neil

Resigned
Nobel Way, BirminghamB6 7EU
Born January 1972
Director
Appointed 20 Nov 2019
Resigned 03 Apr 2020

PERRY, Anthony Charles

Resigned
Plumbob House Valepits Road, Garretts GreenB33 0TD
Born April 1971
Director
Appointed 20 Aug 2014
Resigned 16 Jul 2018

PLANT, Andrew John

Resigned
Henbrook Lane, BanburyOX15 5BA
Born March 1963
Director
Appointed 01 Dec 1997
Resigned 04 Nov 2015

PLANT, John Hugo Thomas

Resigned
36 Temple Road, SolihullB93 8LF
Born March 1928
Director
Appointed 01 Dec 1997
Resigned 22 Nov 2012

PLANT, Richard Thomas Hugo

Resigned
Manor Farm House, Stratford Upon AvonCV37 0HH
Born October 1957
Director
Appointed 01 Dec 1997
Resigned 26 May 2017

SHIFTAN, Ronald

Resigned
Stewart Avenue, Garden City11530
Born July 1944
Director
Appointed 15 Jan 2014
Resigned 12 Mar 2019

SIEGEL, Daniel Todd

Resigned
Steward Avenue, Garden City11530
Born January 1970
Director
Appointed 15 Jan 2014
Resigned 12 Mar 2019

SIEGEL, James Gary

Resigned
Stewart Avenue, Garden City11530
Born June 1942
Director
Appointed 15 Jan 2014
Resigned 31 Jan 2023

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 30 Jul 1997
Resigned 01 Dec 1997

Persons with significant control

2

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Stewart Avenue, New York11530

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Resolution
29 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
12 June 2018
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Legacy
8 May 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Resolution
28 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Resolution
9 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Miscellaneous
29 January 2014
MISCMISC
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Capital Return Purchase Own Shares
27 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 January 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 January 2014
SH03Return of Purchase of Own Shares
Appoint Corporate Secretary Company With Name
23 January 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Resolution
22 January 2014
RESOLUTIONSResolutions
Auditors Resignation Company
22 January 2014
AUDAUD
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Resolution
16 January 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
16 January 2014
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Auditors Resignation Company
12 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Legacy
13 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Accounts With Accounts Type Group
31 January 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 March 2008
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts Amended With Made Up Date
26 April 2007
AAMDAAMD
Accounts With Accounts Type Medium
25 March 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
27 March 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
13 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
169169
Resolution
30 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Statement Of Affairs
16 June 1998
SASA
Statement Of Affairs
16 June 1998
SASA
Legacy
16 June 1998
88(2)P88(2)P
Legacy
16 June 1998
88(2)P88(2)P
Certificate Change Of Name Company
2 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1997
287Change of Registered Office
Legacy
18 December 1997
225Change of Accounting Reference Date
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Incorporation Company
30 July 1997
NEWINCIncorporation