THE EXPRESS LIFT COMPANY LIMITED

10th Floor Vantage Great West Road, Brentford, TW8 9AG, England
StatusACTIVE
Company No.03162869
CategoryPrivate Limited Company
Incorporated22 Feb 1996
Age28 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE EXPRESS LIFT COMPANY LIMITED is an active private limited company with number 03162869. It was incorporated 28 years, 2 months, 22 days ago, on 22 February 1996. The company address is 10th Floor Vantage Great West Road, 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

Termination date: 2024-04-10

Officer name: Andrew Steven Bierer

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

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

Capital allotment shares

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-26

Capital : 104 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

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

Appointment date: 2023-01-19

Officer name: Mr Paul Tucknott

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

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Michael Fallis-Taylor

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Steven Bierer

Change date: 2022-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: Regus House Crossways Business Park Dartford Kent DA2 6QD United Kingdom

Change date: 2022-09-05

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

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Sadler

Termination date: 2021-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Old address: Regus House Victory Way Crossways Business Park Dartford DA2 6QD England

New address: Regus House Crossways Business Park Dartford Kent DA2 6QD

Change date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: 121 Brooker Road Waltham Abbey Essex EN9 1JH England

New address: Regus House Victory Way Crossways Business Park Dartford DA2 6QD

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fallis-Taylor

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 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: 24 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

Change person director company with change date

Date: 19 Jun 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Sadler

Change date: 2019-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Sarah Jane Dixon

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Otis Limited

Notification date: 2017-02-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-11

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

Appointment date: 2018-11-28

Officer name: Rene Bisson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxime Yao

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Alberto Hernandez Garcia

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Apr 2018

Category: Address

Type: AD02

New address: 2 Stone Buildings Lincoln's Inn London WC2A 3th

Old address: C/O Dfa Law Number One @ the Beehive Lions Drive Blackburn BB1 2QS England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

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

Officer name: Adrian Carroll

Termination date: 2018-03-09

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

Resolution

Date: 09 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Feb 2018

Category: Change-of-name

Type: CONNOT

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

Appoint person secretary company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-20

Officer name: Adrian Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Hickson

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Sinclair

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

New address: 121 Brooker Road Waltham Abbey Essex EN9 1JH

Change date: 2017-07-04

Old address: 121 Brooker Road Waltham Abbey Essex CN9 1JH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

New address: 121 Brooker Road Waltham Abbey Essex CN9 1JH

Old address: Glebe House 28 High Street Great Linford Milton Keynes MK14 5AX

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2017

Action Date: 26 May 2016

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2016-05-26

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Feb 2017

Category: Address

Type: AD03

New address: C/O Dfa Law Number One @ the Beehive Lions Drive Blackburn BB1 2QS

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Feb 2017

Category: Address

Type: AD02

Old address: C/O Dfa Law 2 Waterside Way Northampton NN4 7XD England

New address: C/O Dfa Law Number One @ the Beehive Lions Drive Blackburn BB1 2QS

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 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

Resolution

Date: 06 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Michael Charles Sinclair

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Alberto Hernandez Garcia

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Jane Dixon

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-25

Officer name: Laura Jayne Wilcock

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-25

Officer name: Caroline Emma Clarke Kirk

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Robert William Sadler

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abbey Liftcare Limited

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2016

Category: Address

Type: AD03

New address: C/O Dfa Law 2 Waterside Way Northampton NN4 7XD

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2016

Category: Address

Type: AD02

New address: C/O Dfa Law 2 Waterside Way Northampton NN4 7XD

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Capital : 95 GBP

Date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abbey Liftcare Limited

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Hickson

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / abbey liftcare LIMITED / 01/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 27 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-27

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 27 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-27

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 27 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-27

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2004

Action Date: 27 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-27

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 May 2003

Action Date: 27 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-27

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Mar 2002

Action Date: 27 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-27

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 27/08/01

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF


Some Companies

ALX & RBK TRANS LTD

136 DUNEARN DRIVE,KIRKCALDY,KY2 6LD

Number:SC596241
Status:ACTIVE
Category:Private Limited Company

DERWENT HILLSIDE LIMITED

22 ASHLEY CLOSE,CRONDALL,GU10 5RD

Number:11305859
Status:ACTIVE
Category:Private Limited Company

DIALOG CONSULTANTS LIMITED

28 CHARLTON HILL RISE,SHEFFIELD,S35 2PU

Number:10360681
Status:ACTIVE
Category:Private Limited Company

ENIGMA SERVICE & MAINTENANCE LTD

12 WEST STREET,WARE,SG12 9EE

Number:09104996
Status:ACTIVE
Category:Private Limited Company

GREENSIDE FINANCE INSIGHTS LTD

43 PERRY STREET,AYLESBURY,HP22 6JT

Number:10626840
Status:ACTIVE
Category:Private Limited Company

RONICA LIMITED

BARRACUDA,ORPINGTON,BR5 3AP

Number:07143319
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