Background WavePink WaveYellow Wave

LEGIONELLASAFE SERVICES (UK) LIMITED (10546367)

LEGIONELLASAFE SERVICES (UK) LIMITED (10546367) is an active UK company. incorporated on 4 January 2017. with registered office in Lichfield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. LEGIONELLASAFE SERVICES (UK) LIMITED has been registered for 9 years. Current directors include BAYLISS, Danielle Elizabeth, BIGG, Caroline Elizabeth, BROUGHTON, Stephen John and 1 others.

Company Number
10546367
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Britannia House Britannia Way, Lichfield, WS14 9UY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BAYLISS, Danielle Elizabeth, BIGG, Caroline Elizabeth, BROUGHTON, Stephen John, MORRIS, Steven Andrew
SIC Codes
36000, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGIONELLASAFE SERVICES (UK) LIMITED

LEGIONELLASAFE SERVICES (UK) LIMITED is an active company incorporated on 4 January 2017 with the registered office located in Lichfield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. LEGIONELLASAFE SERVICES (UK) LIMITED was registered 9 years ago.(SIC: 36000, 43999)

Status

active

Active since 9 years ago

Company No

10546367

LTD Company

Age

9 Years

Incorporated 4 January 2017

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Britannia House Britannia Way Britannia Enterprise Park Lichfield, WS14 9UY,

Previous Addresses

Grosvenor Court Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH United Kingdom
From: 9 May 2018To: 4 June 2021
Unit 49, Britannia Way Lichfield WS14 9UY United Kingdom
From: 4 January 2017To: 9 May 2018
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 17
Loan Secured
Jun 17
New Owner
Jan 18
Director Joined
Mar 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jan 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAYLISS, Danielle Elizabeth

Active
Britannia Way, LichfieldWS14 9UY
Born August 1989
Director
Appointed 01 Jan 2023

BIGG, Caroline Elizabeth

Active
Britannia Way, LichfieldWS14 9UY
Born April 1966
Director
Appointed 04 Jan 2017

BROUGHTON, Stephen John

Active
Britannia Way, LichfieldWS14 9UY
Born July 1975
Director
Appointed 04 Jan 2017

MORRIS, Steven Andrew

Active
Britannia Way, LichfieldWS14 9UY
Born April 1972
Director
Appointed 04 Jan 2017

GAMMON, Martin Benjamin

Resigned
Lea Hall Enterprise Park, RugeleyWS15 1LH
Born February 1956
Director
Appointed 19 Mar 2019
Resigned 08 Jul 2020

MOWLE, Lee Christian

Resigned
Lea Hall Enterprise Park, RugeleyWS15 1LH
Born September 1965
Director
Appointed 19 Mar 2019
Resigned 08 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Britannia Way, LichfieldWS14 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
CoulsdonCR5 2HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 May 2018
Ceased 08 Jul 2020

Mr Steven Andrew Morris

Ceased
Lee Hall Enterprise Park, RugeleyWS15 1LH
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 08 Jul 2020

Mr Steve John Broughton

Ceased
Lee Hall Enterprise Park, RugeleyWS15 1LH
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jan 2017
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
16 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Resolution
5 August 2020
RESOLUTIONSResolutions
Memorandum Articles
5 August 2020
MAMA
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Legacy
17 May 2019
RP04CS01RP04CS01
Legacy
17 May 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Legacy
16 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 January 2019
AD03Change of Location of Company Records
Resolution
11 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 January 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
4 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Incorporation Company
4 January 2017
NEWINCIncorporation