Background WavePink WaveYellow Wave

LIFETIME BRANDS HOLDINGS LIMITED (07810575)

LIFETIME BRANDS HOLDINGS LIMITED (07810575) is an active UK company. incorporated on 14 October 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 HOLDINGS LIMITED has been registered for 14 years. Current directors include CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence.

Company Number
07810575
Status
active
Type
ltd
Incorporated
14 October 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 HOLDINGS LIMITED

LIFETIME BRANDS HOLDINGS LIMITED is an active company incorporated on 14 October 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 HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07810575

LTD Company

Age

14 Years

Incorporated 14 October 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ENSCO 890 LIMITED
From: 14 October 2011To: 21 October 2011
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Jun 16
Director Joined
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 23
1
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 14 Oct 2011

CANWELL, Matthew Benedict

Active
Edmund Street, BirminghamB3 2HJ
Born November 1970
Director
Appointed 28 Feb 2019

KAY, Robert Bruce

Active
Edmund Street, BirminghamB3 2HJ
Born April 1962
Director
Appointed 14 May 2018

WINOKER, Laurence

Active
Edmund Street, BirminghamB3 2HJ
Born April 1956
Director
Appointed 28 Feb 2019

CLARKE, Garry George

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1960
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 28 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 14 Oct 2011
Resigned 20 Oct 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 Oct 2011
Resigned 20 Oct 2011

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 July 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination 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
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
17 July 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
25 October 2012
AR01AR01
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
14 October 2011
NEWINCIncorporation