LIFTEC EXPRESS LIMITED

Regus House Victory Way Regus House Victory Way, Dartford, DA2 6QD, England
StatusACTIVE
Company No.03381113
CategoryPrivate Limited Company
Incorporated04 Jun 1997
Age26 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

LIFTEC EXPRESS LIMITED is an active private limited company with number 03381113. It was incorporated 26 years, 11 months, 11 days ago, on 04 June 1997. The company address is Regus House Victory Way Regus House Victory Way, Dartford, DA2 6QD, England.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Arango

Appointment date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mr Ales Korotvicka

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Clare Bryan

Termination date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 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

Accounts with accounts type full

Date: 02 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

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

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 lifts 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

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

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

Old address: Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG England

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

New address: Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG

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

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 Paul Tucknott

Appointment date: 2023-01-19

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-10

Psc name: Otis Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Otis Limited

Notification date: 2022-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Old address: Unit 7, Orbital One Unit 7, Orbital One Green Street Green Road Dartford Kent DA1 1QG England

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

Change date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Jon David Morrissey

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Ernest Nokes

Termination date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: John Emery

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcallen

Termination date: 2022-06-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-06-10

Officer name: Edwin Coe Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mcallen

Termination date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Emma Clare Bryan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Mr Maxime Yao

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Mr Andrew Steven Bierer

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Sadler

Appointment date: 2022-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Legacy

Date: 31 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/06/2019

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Otis Limited

Change date: 2019-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Jeffrey Ernest Nokes

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-08

Psc name: John Emery

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Otis Limited

Notification date: 2018-08-08

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-29

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-01

New address: Unit 7, Orbital One Unit 7, Orbital One Green Street Green Road Dartford Kent DA1 1QG

Old address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033811130003

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2015

Action Date: 23 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033811130003

Charge creation date: 2015-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Capital

Type: SH06

Date: 2013-04-29

Capital : 65 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Mcallen

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jon David Morrissey

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: David Mcallen

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: unit 7 green lane business park green lane new eltham london SE9 3TL

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 18/08/02 from: 1961 building south hill chislehurst kent BR7 5EF

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/02/99--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF


Some Companies

DEPOSITBOOK LIMITED

4 JADE TERRACE , MARSTON CLOSE,LONDON,NW6 4EQ

Number:11615209
Status:ACTIVE
Category:Private Limited Company

GULIVER LTD

194A HIGH STREET NORTH,LONDON,E6 2JA

Number:07462681
Status:ACTIVE
Category:Private Limited Company

OFFICE SPECIALTIES LIMITED

UNIT 3,SELKIRK,TD7 5EA

Number:SC243785
Status:ACTIVE
Category:Private Limited Company

RISQ HOLDINGS LIMITED

14 SKETTY PARK DRIVE,SKETTY,SA2 8LN

Number:11594690
Status:ACTIVE
Category:Private Limited Company

RYAN INDUSTRIAL FUELS LIMITED

CITYGATE,NEWCASTLE UPON TYNE,NE1 4JD

Number:00538880
Status:LIQUIDATION
Category:Private Limited Company

SOUTHPOINT ELECTRICAL LIMITED

6 STATION ROAD WEST,OXTED,RH8 9EP

Number:09041304
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