THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED

Register to unlock more data on OkredoRegister

THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09744904

Incorporation date

24/08/2015

Size

Small

Contacts

Registered address

Registered address

Units 2-3, The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2015)
dot icon09/01/2026
Director's details changed for Mr Philip Hugh Geoffrey Turner on 2026-01-09
dot icon05/09/2025
Accounts for a small company made up to 2024-03-31
dot icon21/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon13/08/2025
Compulsory strike-off action has been discontinued
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon01/08/2024
Satisfaction of charge 097449040008 in full
dot icon01/08/2024
Registration of charge 097449040009, created on 2024-07-31
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Memorandum and Articles of Association
dot icon23/05/2024
Certificate of change of name
dot icon23/04/2024
Cessation of Agellus Limited as a person with significant control on 2024-04-15
dot icon23/04/2024
Notification of Chestnut Group Holdings 2 Limited as a person with significant control on 2024-04-15
dot icon23/04/2024
Termination of appointment of Malcolm Frank Walton as a director on 2024-04-15
dot icon23/04/2024
Termination of appointment of Mark Anthony Harrod as a director on 2024-04-15
dot icon23/04/2024
Termination of appointment of Lee Garry Bye as a director on 2024-04-15
dot icon23/04/2024
Appointment of Mr Philip Hugh Geoffrey Turner as a director on 2024-04-15
dot icon23/04/2024
Appointment of Mr Garrath David Fulford as a director on 2024-04-15
dot icon23/04/2024
Registered office address changed from Tuddenham Mill High Street Tuddenham Bury St. Edmunds IP28 6SQ England to Units 2-3, the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 2024-04-23
dot icon19/04/2024
Registration of charge 097449040008, created on 2024-04-16
dot icon17/04/2024
Satisfaction of charge 097449040005 in full
dot icon17/04/2024
Satisfaction of charge 097449040006 in full
dot icon17/04/2024
Satisfaction of charge 097449040007 in full
dot icon28/03/2024
Full accounts made up to 2023-06-25
dot icon20/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon01/12/2023
Change of details for Agellus Limited as a person with significant control on 2023-07-14
dot icon14/07/2023
Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Tuddenham Mill High Street Tuddenham Bury St. Edmunds IP28 6SQ on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Lee Garry Bye on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Mark Anthony Harrod on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Malcolm Frank Walton on 2023-07-14
dot icon30/06/2023
Director's details changed for Mr Lee Garry Bye on 2023-06-19
dot icon30/06/2023
Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Mark Anthony Harrod on 2023-06-19
dot icon30/06/2023
Director's details changed for Mr Malcolm Frank Walton on 2023-06-19
dot icon27/04/2023
Full accounts made up to 2022-06-26
dot icon15/03/2023
Appointment of Mr Lee Garry Bye as a director on 2023-03-15
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon08/12/2022
Change of details for Agellus Limited as a person with significant control on 2022-12-08
dot icon09/05/2022
Full accounts made up to 2021-06-27
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon30/04/2021
Full accounts made up to 2020-06-28
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon13/02/2020
Full accounts made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon18/03/2019
Termination of appointment of Rufus Edward Shaw Harper as a director on 2019-03-15
dot icon19/11/2018
Termination of appointment of Gail Paul as a secretary on 2018-11-14
dot icon31/10/2018
Registered office address changed from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR England to Peterbridge House 3 the Lakes Northampton NN4 7HB on 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-08-23 with updates
dot icon28/09/2018
Cessation of Richard James Anderson as a person with significant control on 2017-11-21
dot icon06/04/2018
Full accounts made up to 2017-06-25
dot icon01/12/2017
Appointment of Mr Malcolm Frank Walton as a director on 2017-11-21
dot icon01/12/2017
Termination of appointment of Richard James Anderson as a director on 2017-11-21
dot icon13/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-26
dot icon07/04/2017
Registration of charge 097449040006, created on 2017-03-24
dot icon07/04/2017
Registration of charge 097449040007, created on 2017-03-24
dot icon28/03/2017
Satisfaction of charge 097449040001 in full
dot icon28/03/2017
Satisfaction of charge 097449040002 in full
dot icon28/03/2017
Satisfaction of charge 097449040003 in full
dot icon28/03/2017
Satisfaction of charge 097449040004 in full
dot icon24/03/2017
Registered office address changed from 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England to 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR on 2017-03-24
dot icon23/03/2017
Registration of charge 097449040005, created on 2017-03-22
dot icon30/01/2017
Previous accounting period shortened from 2016-08-31 to 2016-06-30
dot icon23/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon24/11/2015
Registration of charge 097449040004, created on 2015-11-18
dot icon20/11/2015
Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 2015-11-20
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon20/10/2015
Registration of charge 097449040003, created on 2015-10-06
dot icon20/10/2015
Registration of charge 097449040001, created on 2015-10-06
dot icon20/10/2015
Registration of charge 097449040002, created on 2015-10-06
dot icon24/08/2015
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
1.07M
-
0.00
140.21K
-
2022
50
754.12K
-
3.09M
123.67K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Malcolm Frank
Director
21/11/2017 - 15/04/2024
15
Harrod, Mark Anthony
Director
24/08/2015 - 15/04/2024
45
Turner, Philip Hugh Geoffrey
Director
15/04/2024 - Present
45
Harper, Rufus Edward Shaw
Director
24/08/2015 - 15/03/2019
5
Anderson, Richard James
Director
24/08/2015 - 21/11/2017
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED

THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED is an(a) Active company incorporated on 24/08/2015 with the registered office located at Units 2-3, The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED?

toggle

THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED is currently Active. It was registered on 24/08/2015 .

Where is THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED located?

toggle

THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED is registered at Units 2-3, The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk IP28 6NL.

What does THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED do?

toggle

THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr Philip Hugh Geoffrey Turner on 2026-01-09.