LIFTEC LIFTS LIMITED

10th Floor Vantage 10th Floor Vantage, Brentford, TW8 9AG, England
StatusACTIVE
Company No.03342834
CategoryPrivate Limited Company
Incorporated01 Apr 1997
Age27 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

LIFTEC LIFTS LIMITED is an active private limited company with number 03342834. It was incorporated 27 years, 1 month, 15 days ago, on 01 April 1997. 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

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Mr Maxime Yao

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liftec express LIMITED\certificate issued on 04/07/23

Documents

View document PDF

Change of name notice

Date: 04 Jul 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elevation lift services LIMITED\certificate issued on 03/02/23

Documents

View document PDF

Change of name notice

Date: 03 Feb 2023

Category: Change-of-name

Type: CONNOT

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 Robert William Sadler

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

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

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

Old address: Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF England

Change date: 2021-07-02

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

Officer name: Vanessa Ann King-Clarke

Appointment date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

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

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

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

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

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Otis Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

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

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

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: Hemant Jolly

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

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Apr 2018

Category: Address

Type: AD02

Old address: Number One @ the Beehive Lions Drive Blackburn BB1 2QS England

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

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

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

Appointment date: 2018-03-28

Officer name: Edwin Coe Secretaries Limited

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

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

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

Officer name: Adrian Carroll

Appointment date: 2017-09-20

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2017

Category: Address

Type: AD03

New address: Number One @ the Beehive Lions Drive Blackburn BB1 2QS

Documents

View document PDF

Change sail address company with new address

Date: 23 Mar 2017

Category: Address

Type: AD02

New address: Number One @ the Beehive Lions Drive Blackburn BB1 2QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Old address: 12 Station Court Station Approach Wickford Essex SS11 7AT

New address: Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF

Change date: 2017-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Emma Clarke Kirk

Termination date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

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

Officer name: Alberto Hernandez

Appointment 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: Criag Alexander Forbes

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

Termination date: 2016-06-07

Officer name: Lindsay Eric Harvey

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

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change sail address company with new address

Date: 24 Mar 2016

Category: Address

Type: AD02

New address: 123 Abbey Lane Leicester LE4 5QX

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Emma Clarke Kirk

Appointment date: 2015-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Jayne Wilcock

Appointment date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Harvey

Appointment date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Criag Alexander Forbes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Debenham

Termination date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchel Ashton Keene

Appointment date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burns

Termination date: 2015-11-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Burns

Termination date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burns

Termination date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2012

Action Date: 10 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-10

Capital : 101 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Resolution

Date: 24 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-30

Officer name: Michael Burns

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Richard Debenham

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Burns

Change date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Richard Debenham

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Burns

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael burns / 23/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF


Some Companies

BIDMIST LIMITED

13 RYTHE ROAD,ESHER,KT10 9DG

Number:01959544
Status:ACTIVE
Category:Private Limited Company

BIG LUKASZ ADAMCZYK LTD

44 ARUNDEL CLOSE,TELFORD,TF3 2LX

Number:11529571
Status:ACTIVE
Category:Private Limited Company

COLUMBA EUROPE LTD.

80 SIDNEY STREET,KENT,CT19 6HQ

Number:05309281
Status:ACTIVE
Category:Private Limited Company

LEXICON (HAMPTON) LIMITED

THE OLD THATCH FROG LANE,AYLESBURY,HP18 0AX

Number:04396517
Status:ACTIVE
Category:Private Limited Company

POSITIVE BUSINESS CHANGE CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:07512731
Status:ACTIVE
Category:Private Limited Company

THE FIELDING DAY CENTRE LIMITED

ELMRIDGE HOUSE,BANBURY,OX15 5RT

Number:03947445
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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