TEMPLE LIFTS LIMITED

4th Floor 24 Old Bond Street 4th Floor 24 Old Bond Street, London, W1S 4AW, United Kingdom
StatusACTIVE
Company No.02388497
CategoryPrivate Limited Company
Incorporated24 May 1989
Age34 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

TEMPLE LIFTS LIMITED is an active private limited company with number 02388497. It was incorporated 34 years, 11 months, 22 days ago, on 24 May 1989. The company address is 4th Floor 24 Old Bond Street 4th Floor 24 Old Bond Street, London, W1S 4AW, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Stratton Gardens Limited

Change date: 2023-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-24

Psc name: Stratton Gardens Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-24

Psc name: W14S Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahyar Motraghi

Termination date: 2023-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasuhiko Misu

Termination date: 2023-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-24

Officer name: Takeshi Yamamoto

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-24

Officer name: Cossey Cosec Services Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: W14S Directors Limited

Appointment date: 2023-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Mr Keith Duberley

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-24

Psc name: Hitachi, Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW

Old address: Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2023

Action Date: 13 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-13

Charge number: 023884970007

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Mahyar Motraghi

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Nigel Dean Kirkham

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasuhiko Misu

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Koji Ide

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023884970006

Charge creation date: 2021-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Takeshi Yamamoto

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Mark Kane

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Ashley William Greensmith

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Jones

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takashi Fukao

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Koji Ide

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Conlon

Termination date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Takashi Fukao

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Toshiyuki Ono

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Yoshio Matsuzaki

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Nigel Dean Kirkham

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Makoto Nagashima

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr John Joseph Conlon

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry James Harden

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Hamlin

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 2,001,000 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-26

Psc name: Temple Lifts Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hitachi, Ltd.

Notification date: 2018-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-03

Psc name: Temple Lifts Group Limited

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toshiyuki Ono

Appointment date: 2017-04-28

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoshio Matsuzaki

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Makoto Nagashima

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: John Michael Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: Regency House 33-49 Farwig Lane Bromley Kent BR1 3RE

Old address: Hayward House. 329,Baring Road, London. SE12 0DZ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Jun 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 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: 30 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 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: 30 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 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: 14 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Legacy

Date: 30 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barden

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Hamlin

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Kane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / barry harden / 01/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john michael phillips

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed barry harden

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/12/05

Documents

View document PDF

Resolution

Date: 12 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEN STARR MARKETING LTD

FLAT 2 MAWSON COURT,LONDON,N1 5HN

Number:11092749
Status:ACTIVE
Category:Private Limited Company

DHZ68GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11405091
Status:ACTIVE
Category:Private Limited Company

DOCKER1952 LIMITED

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:07594723
Status:LIQUIDATION
Category:Private Limited Company

INTEGRITY HR SOLUTIONS LTD

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:09280913
Status:ACTIVE
Category:Private Limited Company

MARUSH CONSULTANCY LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:07932182
Status:ACTIVE
Category:Private Limited Company

SPECTRUM TOWER LP

SUITE 1,EDIBNURGH,EH2 1JE

Number:SL024113
Status:ACTIVE
Category:Limited Partnership

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