Background WavePink WaveYellow Wave

LIFETIME BRANDS UK LIMITED (07762596)

LIFETIME BRANDS UK LIMITED (07762596) is an active UK company. incorporated on 5 September 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIFETIME BRANDS UK LIMITED has been registered for 14 years. Current directors include CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence.

Company Number
07762596
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETIME BRANDS UK LIMITED

LIFETIME BRANDS UK LIMITED is an active company incorporated on 5 September 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIFETIME BRANDS UK LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07762596

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 March 2026 (1 month 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ENSCO 886 LIMITED
From: 5 September 2011To: 21 October 2011
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Funding Round
Jun 13
Funding Round
Jun 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Oct 16
Funding Round
May 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Funding Round
Feb 22
Director Left
Jan 23
Funding Round
Oct 24
Funding Round
Jan 25
10
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 05 Sept 2011

CANWELL, Matthew Benedict

Active
Edmund Street, BirminghamB3 2HJ
Born November 1970
Director
Appointed 12 Mar 2019

KAY, Robert Bruce

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

WINOKER, Laurence

Active
Edmund Street, BirminghamB3 2HJ
Born April 1956
Director
Appointed 12 Mar 2019

CLARKE, Garry

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1980
Director
Appointed 21 May 2018
Resigned 05 Apr 2019

SHIFTAN, Ronald Henry

Resigned
Stewart Avenue, Garden City
Born July 1944
Director
Appointed 20 Oct 2011
Resigned 12 Mar 2019

SIEGEL, Daniel Todd

Resigned
Stewart Avenue, Garden City
Born January 1970
Director
Appointed 20 Oct 2011
Resigned 12 Mar 2019

SIEGEL, James Gary

Resigned
Stewart Avenue, Garden City
Born June 1942
Director
Appointed 20 Oct 2011
Resigned 31 Jan 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 05 Sept 2011
Resigned 20 Oct 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 05 Sept 2011
Resigned 20 Oct 2011

Persons with significant control

1

Stewart Avenue, New York 11530

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2025
PSC09Update to PSC Statements
Resolution
29 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Resolution
23 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 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
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 July 2019
RP04TM01RP04TM01
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
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
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Resolution
10 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Resolution
3 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Resolution
2 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Memorandum Articles
20 February 2012
MEM/ARTSMEM/ARTS
Resolution
20 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Memorandum Articles
25 October 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
5 September 2011
NEWINCIncorporation