STANNAH LIFTS HOLDINGS LIMITED

Watt Close Watt Close, Andover, SP10 3SD, Hampshire
StatusACTIVE
Company No.00686996
CategoryPrivate Limited Company
Incorporated20 Mar 1961
Age63 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

STANNAH LIFTS HOLDINGS LIMITED is an active private limited company with number 00686996. It was incorporated 63 years, 2 months, 10 days ago, on 20 March 1961. The company address is Watt Close Watt Close, Andover, SP10 3SD, Hampshire.



Company Fillings

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-20

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-20

Officer name: Helen Louise Stirrup

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-27

Officer name: Mr Patrick Gordon Stannah

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr Nicholas David Stannah

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-30

Officer name: Mrs Jennifer Mary Stannah

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Leslie Russell Stannah

Change date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Gordon Stannah

Change date: 2019-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Nicholas David Stannah

Documents

View document PDF

Accounts amended with accounts type group

Date: 08 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Gordon Stannah

Change date: 2015-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Mr Alastair David Stannah

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Apr 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Auditors resignation company

Date: 06 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-08

Officer name: Ms Deborah Lee Greaves

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-30

Officer name: Nicholas David Stannah

Documents

View document PDF

Statement of companys objects

Date: 19 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Louise Stirrup

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Gordon Stannah

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Mary Stannah

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mr Jonathan Neil Stannah

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mrs Jacqueline Constance Patricia Stannah

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mr Brian Leslie Russell Stannah

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mr Alastair David Stannah

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mr Alan Neil Russell Stannah

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-12

Officer name: Deborah Lee Greaves

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Stirrup

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Stannah

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/02/03--------- £ si 2000000@1=2000000 £ ic 1000/2001000

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Capital

Type: 123

Description: £ nc 1000/2001000 13/02/03

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Sep 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

COTTAGE SURGERY COSMETICARE LIMITED

50 CHURCH STREET, MARPLE,CHESHIRE,SK6 6BW

Number:05092257
Status:ACTIVE
Category:Private Limited Company

ECHELON PROJECT SOLUTIONS LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:09529879
Status:ACTIVE
Category:Private Limited Company

GLADEWOOD TAVERNS (THE CHELSFIELD) LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:07437716
Status:ACTIVE
Category:Private Limited Company

JOHN MONAGHAN (HOLDINGS) LIMITED

UNIT 2 OSSETT 40,OSSETT,WF5 9JR

Number:01173271
Status:ACTIVE
Category:Private Limited Company

M.A.F TRANSPORT SERVICES LIMITED

11235500: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11235500
Status:ACTIVE
Category:Private Limited Company

MUNITUS LIMITED

6 CUNNINGHAM COURT,BLACKBURN,BB1 2QX

Number:06366995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source