ABILITY LIFTS LIMITED

Khepera Business Centre Khepera Business Centre, Sheffield, S13 9LQ, South Yorkshire
StatusACTIVE
Company No.05307764
CategoryPrivate Limited Company
Incorporated08 Dec 2004
Age19 years, 5 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed craig merry

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joy oliver / 17/07/2009

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / derrick beck / 17/07/2009

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/01/05--------- £ si 2@1=2

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNWOOD LIMITED

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:11048557
Status:ACTIVE
Category:Private Limited Company

HAGUE FARMS LIMITED

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:01834507
Status:ACTIVE
Category:Private Limited Company

HP GOVERNANCE SOLUTIONS LTD

35 CHANDOS AVENUE,LONDON,W5 4EP

Number:09265677
Status:ACTIVE
Category:Private Limited Company

LAKEHEAD CONSULTING LIMITED

67 SMEATON ROAD,LONDON,SW18 5JJ

Number:06842157
Status:ACTIVE
Category:Private Limited Company

LAMAKS CARE LIMITED

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)

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