ABILITY LIFTS LIMITED
Status | ACTIVE |
Company No. | 05307764 |
Category | Private Limited Company |
Incorporated | 08 Dec 2004 |
Age | 19 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ABILITY LIFTS LIMITED is an active private limited company with number 05307764. It was incorporated 19 years, 5 months, 30 days ago, on 08 December 2004. The company address is Khepera Business Centre Khepera Business Centre, Sheffield, S13 9LQ, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Appoint person secretary company with name date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Callow
Appointment date: 2023-12-21
Documents
Termination secretary company with name termination date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-21
Officer name: Alexandra Ann Gault
Documents
Termination director company with name termination date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-21
Officer name: Jason Peter King
Documents
Accounts with accounts type full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 11 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anh Le Tsung Huynh
Termination date: 2023-09-07
Documents
Termination secretary company with name termination date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Helen Jane Beck
Termination date: 2023-03-15
Documents
Appoint person secretary company with name date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Alexandra Ann Gault
Appointment date: 2023-03-15
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Frederick Harper
Change date: 2022-04-05
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Peter King
Change date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anh Le Tsung Huynh
Appointment date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 24 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Change account reference date company current shortened
Date: 30 Jul 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Merry
Termination date: 2020-02-28
Documents
Appoint person secretary company with name date
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Louise Helen Jane Beck
Appointment date: 2020-02-25
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-21
Officer name: Mr Jason Peter King
Documents
Notification of a person with significant control
Date: 21 Jan 2020
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Aritco Lift Ab
Notification date: 2019-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Kenth Idbrant
Appointment date: 2019-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Frederick Harper
Appointment date: 2019-12-02
Documents
Termination secretary company with name termination date
Date: 10 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Beck
Termination date: 2019-12-02
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Charles Beck
Termination date: 2019-12-02
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Beck
Termination date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Louise Beck
Appointment date: 2018-11-06
Documents
Termination secretary company with name termination date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-06
Officer name: Joy Oliver
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joy Beck
Appointment date: 2018-11-06
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 05 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 23 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-19
Officer name: Mr Derrick Charles Beck
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-19
Officer name: Mr Craig Merry
Documents
Change person secretary company with change date
Date: 29 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joy Oliver
Change date: 2015-01-19
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-29
New address: Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ
Old address: Suite 102 Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 16 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-08
Old address: 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX
Documents
Annual return company with made up date
Date: 18 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 19 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Davies
Documents
Legacy
Date: 03 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-04
Old address: Denham House 120 Long Street Atherstone Warwickshire CV9 1AF
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed craig merry
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joy oliver / 17/07/2009
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / derrick beck / 17/07/2009
Documents
Legacy
Date: 28 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Certificate change of name company
Date: 29 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ability lift LIMITED\certificate issued on 29/05/07
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: maxet house, liverpool, luton, bedfordshire, LU1 1RS
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/01/05--------- £ si 2@1=2
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 19/12/05 from: 9A george street west, luton, bedfordshire LU1 2BJ
Documents
Certificate change of name company
Date: 21 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed axess 4 everybody LIMITED\certificate issued on 21/02/05
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lymeview properties LIMITED\certificate issued on 17/01/05
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 17/01/05 from: 9 perseverance works, kingsland road, london, E2 8DD
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA
Number: | 11048557 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY PLACE,CHICHESTER,PO19 1UZ
Number: | 01834507 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CHANDOS AVENUE,LONDON,W5 4EP
Number: | 09265677 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 SMEATON ROAD,LONDON,SW18 5JJ
Number: | 06842157 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BOATMANS WALK,ASHTON-UNDER-LYNE,OL7 0QF
Number: | 10039164 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEGARTH MONK BRETTON MANAGEMENT COMPANY LIMITED
CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 10198981 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |