ASTUTE LIFTS LIMITED
Status | ACTIVE |
Company No. | 06480677 |
Category | Private Limited Company |
Incorporated | 23 Jan 2008 |
Age | 16 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ASTUTE LIFTS LIMITED is an active private limited company with number 06480677. It was incorporated 16 years, 4 months, 5 days ago, on 23 January 2008. The company address is 29 Park Hill Road, Otford, TN14 5QH, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alun Owen
Change date: 2021-01-29
Documents
Change person secretary company with change date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Alun Owen
Change date: 2021-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Old address: 29, Park Hill Road, Otford, Sevenoaks, TN14 5QH England
Change date: 2021-01-29
New address: 29 Park Hill Road Otford Kent TN14 5QH
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-29
Old address: 27 Elm Grove Orpington Kent BR6 0AA
New address: 29, Park Hill Road, Otford, Sevenoaks, TN14 5QH
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 23 Jan 2008
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2008-01-23
Officer name: Mr David Alun Owen
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alun Owen
Change date: 2012-02-14
Documents
Change person secretary company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Alun Owen
Change date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: David Alun Owen
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brett hawley
Documents
Legacy
Date: 29 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 30/01/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 30 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed astute lists LIMITED\certificate issued on 30/01/08
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 POOLE STREET,LONDON,N1 5EE
Number: | 08051992 |
Status: | ACTIVE |
Category: | Private Limited Company |
C ARMSTRONG MANAGEMENT CONSULTING LIMITED
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 08325268 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 EDINBURGH COURT,ALFRETON,DE55 1EF
Number: | 11692759 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIXI JANSON FASHIONS CO., LTD.
M NB 2285 RM B 1-F LA BLDG,GRANGETOWN,CF11 7AW
Number: | 06380777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER BARN PARKFIELDS FARM,BARLASTON,ST12 9HQ
Number: | 08044935 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICE MURRELL HOLIDAY LETS LTD
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11068696 |
Status: | ACTIVE |
Category: | Private Limited Company |