BLICKGLEN LIFTS LTD

10th Floor Vantage 10th Floor Vantage, Brentford, TW8 9AG, England
StatusACTIVE
Company No.01443826
CategoryPrivate Limited Company
Incorporated15 Aug 1979
Age44 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

BLICKGLEN LIFTS LTD is an active private limited company with number 01443826. It was incorporated 44 years, 8 months, 30 days ago, on 15 August 1979. The company address is 10th Floor Vantage 10th Floor Vantage, Brentford, TW8 9AG, England.



Company Fillings

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Steven Bierer

Termination date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxime Yao

Change date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Sadler

Appointment date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

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: 12 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Old address: C/O Axis Elevators Ltd 65 Glasshill Street London SE1 0QR

Change date: 2021-07-02

New address: 10th Floor Vantage Great West Road Brentford TW8 9AG

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-25

Officer name: Robert William Sadler

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Vanessa Ann King-Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 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: 23 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Bisson

Termination date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Steven Bierer

Appointment date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Mr Robert William Sadler

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Mr Robert William Sadler

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rene Bisson

Appointment date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Axis Holdco Limited

Notification date: 2018-10-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Maxime Yao

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hemant Jolly

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Hernandez

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Edwin Coe Secretaries Limited

Appointment date: 2018-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-09

Officer name: Adrian Carroll

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adrian Carroll

Appointment date: 2017-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-20

Officer name: Laura Jayne Wilcock

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Sadler

Change date: 2016-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hemant Jolly

Change date: 2016-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Alberto Hernandez

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Laura Jayne Wilcock

Change date: 2016-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-23

Officer name: Caroline Emma Clarke Kirk

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Hemant Jolly

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Sadler

Appointment date: 2016-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Alberto Hernandez

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Eric Harvey

Termination date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Alexander Forbes

Termination date: 2016-06-07

Documents

View document PDF

Auditors resignation company

Date: 25 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Mitchel Ashton Keene

Documents

View document PDF

Resolution

Date: 03 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr Lindsay Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Alexander Forbes

Appointment date: 2015-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-05

Officer name: Mrs Caroline Emma Clarke Kirk

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-05

Officer name: Mrs Laura Jayne Wilcock

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr Mitchel Ashton Keene

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Norrell

Termination date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gordon Rutherford

Termination date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-05

Officer name: Paul James Dicker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 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: 19 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 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: 15 Dec 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: Unit 6 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 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: 07 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Pardy

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pardy

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Norrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dicker

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Simpsom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ian gordon rutherford

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ian william simpsom

Documents

View document PDF

Resolution

Date: 30 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paula pardy

Documents

View document PDF

Miscellaneous

Date: 23 Sep 2008

Category: Miscellaneous

Type: MISC

Description: Minutes of meeting

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 06/03/07 from: 27 wentworth avenue southbourne bournemouth dorset BH5 2EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 169

Description: £ ic 30/28 26/09/06 £ sr 2@1=2

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Capital

Type: 169

Description: £ ic 32/30 19/07/06 £ sr 2@1=2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF


Some Companies

ARAH CONSULTING LIMITED

64 PARK DRIVE,,N21 2LS

Number:03711292
Status:ACTIVE
Category:Private Limited Company

FLO SOLUTIONS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:07577677
Status:ACTIVE
Category:Private Limited Company

H.L.C. IT SOLUTIONS LIMITED

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:06602812
Status:LIQUIDATION
Category:Private Limited Company

PILATES TEACHER TRAINING LIMITED

56 MAIN STREET,KILMARNOCK,KA1 5QG

Number:SC533378
Status:ACTIVE
Category:Private Limited Company

RBS ACCOUNTANTS & TAXATION LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:07796804
Status:ACTIVE
Category:Private Limited Company

SHAIKH FAISAL LTD

1/1 7 MAXWELLTON STREET,PAISLEY,PA1 2TZ

Number:SC425637
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