Company NameTravers Smith Lifeboat Trustee Company Limited
DirectorsEdmund Charles Haworth Reed and Andrew Joseph Gillen
Company StatusActive
Company Number06613969
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edmund Charles Haworth Reed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Andrew Joseph Gillen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(15 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameCharles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 weeks, 3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 2008)
RoleSolicitor
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameJeremy Michael Walsh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 weeks, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameAndrew John Ward Lilley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameJulian Leslie Bass
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Christopher George Hale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 weeks, 3 days after company formation)
Appointment Duration11 years (resigned 30 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameAndrew Anthony King
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 18 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameDavid Mortimer Patient
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMs Kathleen Anne Russ
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(9 years after company formation)
Appointment Duration6 years (resigned 30 June 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Richard Christopher Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameSian Claire Keall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(15 years after company formation)
Appointment Duration6 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitetraverssmith.com

Location

Registered Address10 Snow Hill
London
EC1A 2AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Travers Smith Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

10 July 2023Appointment of Sian Claire Keall as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Kathleen Anne Russ as a director on 30 June 2023 (1 page)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
12 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2021Termination of appointment of David Mortimer Patient as a director on 30 June 2021 (1 page)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
26 January 2021Appointment of Mr Edmund Charles Haworth Reed as a director on 19 January 2021 (2 pages)
19 January 2021Termination of appointment of Richard Christopher Brown as a director on 18 January 2021 (1 page)
19 January 2021Termination of appointment of Andrew Anthony King as a director on 18 January 2021 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
3 July 2019Appointment of Richard Christopher Brown as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Christopher George Hale as a director on 30 June 2019 (1 page)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
11 July 2017Appointment of Kathleen Russ as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Kathleen Russ as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Julian Leslie Bass as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Julian Leslie Bass as a director on 30 June 2017 (1 page)
18 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(7 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(7 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 September 2015Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages)
24 September 2015Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages)
16 September 2015Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages)
16 September 2015Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(7 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(7 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(7 pages)
12 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(7 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
11 June 2013Secretary's details changed for Travers Smith Secretaries Limited on 6 October 2009 (1 page)
11 June 2013Secretary's details changed for Travers Smith Secretaries Limited on 6 October 2009 (1 page)
11 June 2013Secretary's details changed for Travers Smith Secretaries Limited on 6 October 2009 (1 page)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (16 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (16 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (16 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 July 2010Termination of appointment of Jeremy Walsh as a director (2 pages)
14 July 2010Termination of appointment of Jeremy Walsh as a director (2 pages)
6 July 2010Annual return made up to 6 June 2010 (15 pages)
6 July 2010Annual return made up to 6 June 2010 (15 pages)
6 July 2010Annual return made up to 6 June 2010 (15 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 06/06/09; full list of members (8 pages)
11 June 2009Return made up to 06/06/09; full list of members (8 pages)
28 November 2008Appointment terminated director charles barter (1 page)
28 November 2008Appointment terminated director charles barter (1 page)
15 July 2008Director appointed andrew anthony king (2 pages)
15 July 2008Director appointed andrew john ward illey (2 pages)
15 July 2008Director appointed charles stuart john barter (2 pages)
15 July 2008Director appointed julian leslie bass (2 pages)
15 July 2008Director appointed jeremy michael walsh (2 pages)
15 July 2008Director appointed andrew anthony king (2 pages)
15 July 2008Director appointed christopher george hale (2 pages)
15 July 2008Director appointed andrew john ward illey (2 pages)
15 July 2008Director appointed jeremy michael walsh (2 pages)
15 July 2008Director appointed christopher george hale (2 pages)
15 July 2008Director appointed charles stuart john barter (2 pages)
15 July 2008Director appointed julian leslie bass (2 pages)
9 July 2008Appointment terminated director travers smith LIMITED (1 page)
9 July 2008Appointment terminated director travers smith secretaries LIMITED (1 page)
9 July 2008Appointment terminated director travers smith secretaries LIMITED (1 page)
9 July 2008Appointment terminated director travers smith LIMITED (1 page)
6 June 2008Incorporation (18 pages)
6 June 2008Incorporation (18 pages)