LIFTING GEAR DIRECT LIMITED

Unit 17 The Wallows Ind Estate Unit 17 The Wallows Ind Estate, Brierley Hill, DY5 1QA, West Midlands
StatusACTIVE
Company No.04958113
CategoryPrivate Limited Company
Incorporated10 Nov 2003
Age20 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

LIFTING GEAR DIRECT LIMITED is an active private limited company with number 04958113. It was incorporated 20 years, 6 months, 19 days ago, on 10 November 2003. The company address is Unit 17 The Wallows Ind Estate Unit 17 The Wallows Ind Estate, Brierley Hill, DY5 1QA, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Mr Dale Shaw

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Shaw

Change date: 2022-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-14

Officer name: Mr Dale Shaw

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-14

Officer name: Mr Dale Shaw

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Shaw

Change date: 2022-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-14

Officer name: Mr Dale Shaw

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-14

Psc name: Mr Dale Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lgd Holdings Limited

Notification date: 2021-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dale Shaw

Notification date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Dale Shaw

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Stephen Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 09/11/05 from: 54 monteagle drive kingswinford west midlands DY6 7RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 04/08/04 from: 5 centre court vine lane halesowen west midlands B63 3EB

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/07/04--------- £ si 2499@1=2499 £ ic 1/2500

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 30/04/05

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morfis one hundred and forty thr ee LIMITED\certificate issued on 07/05/04

Documents

View document PDF

Incorporation company

Date: 10 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB & B CONSULTING LTD

25 CONEYGATE,BEDFORDSHIRE,SG17 5GB

Number:07861822
Status:ACTIVE
Category:Private Limited Company

BAY CS LIMITED

1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ

Number:11058943
Status:ACTIVE
Category:Private Limited Company

BEATING HEART FILMS LIMITED

BEATING HEART FILMS KEMP HOUSE,LONDON,EC1V 2NX

Number:08014862
Status:ACTIVE
Category:Private Limited Company

DESIGNED BY WOULFE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10256413
Status:ACTIVE
Category:Private Limited Company

GORDON SQUARE THEATRICAL INVESTMENTS LTD

80-81 ST MARTINS LANE,LONDON,WC2N 4AA

Number:11142260
Status:ACTIVE
Category:Private Limited Company

LATEMEETINGS.COM LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:05552095
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