LIFT SUPPORT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05930496 |
Category | Private Limited Company |
Incorporated | 11 Sep 2006 |
Age | 17 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LIFT SUPPORT SERVICES LIMITED is an active private limited company with number 05930496. It was incorporated 17 years, 8 months, 20 days ago, on 11 September 2006. The company address is Unit A3, Black Barns Unit A3, Black Barns, Rochester, ME1 3QJ, Kent, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change to a person with significant control
Date: 14 Sep 2022
Action Date: 11 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-11
Psc name: Mr Raymond Cook
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Old address: Unit 11a, Hoo Marina Industrial Est, Vicarage Lane Hoo, Rochester Kent ME3 9LB
New address: Unit a3, Black Barns Stoney Lane Rochester Kent ME1 3QJ
Change date: 2022-09-14
Documents
Notification of a person with significant control
Date: 14 Sep 2022
Action Date: 16 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raymond Cook
Notification date: 2022-08-16
Documents
Accounts with accounts type dormant
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Change sail address company with old address new address
Date: 06 Oct 2020
Category: Address
Type: AD02
New address: 123 Cross Lane East Gravesend Kent DA12 5HA
Old address: C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Thomas Sheen
Change date: 2020-02-18
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 21 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-23
Psc name: Mr Michael Thomas Sheen
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-23
Officer name: Mr Michael Thomas Sheen
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 20 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 07 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Ronald Thomas Taylor
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Move registers to sail company
Date: 07 Nov 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Thomas Taylor
Change date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Thomas Taylor
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Some Companies
8 BATEMAN MEWS,CAMBRIDGE,CB2 1NN
Number: | 09575301 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIDDRINGTON HOUSE,STAMFORDHAM NEWCASTLE UPON TYNE,NE18 0PD
Number: | 04770324 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CANNON GROVE,LEATHERHEAD,KT22 9JZ
Number: | 07648293 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE RETREAT,ESSEX,RM17 6QU
Number: | 05161444 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD ESTATE MANAGEMENT COMPANY LIMITED
FAIRLEIGH COTTAGE,HALESOWEN,B63 3UE
Number: | 01620746 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
535 A LORDSHIP LANE,LONDON,SE22 8LA
Number: | 11280417 |
Status: | ACTIVE |
Category: | Private Limited Company |