MILLBANK LIFTS LIMITED

Hillcrest Hillcrest, Orpington, BR6 7EQ, Kent
StatusACTIVE
Company No.06575578
CategoryPrivate Limited Company
Incorporated24 Apr 2008
Age16 years, 11 days
JurisdictionEngland Wales

SUMMARY

MILLBANK LIFTS LIMITED is an active private limited company with number 06575578. It was incorporated 16 years, 11 days ago, on 24 April 2008. The company address is Hillcrest Hillcrest, Orpington, BR6 7EQ, Kent.



Company Fillings

Appoint person secretary company with name date

Date: 31 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amy Josephine Woods

Appointment date: 2023-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-16

Officer name: Karen Ann Woods

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ann Woods

Termination date: 2023-08-10

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Samuel Woods

Change date: 2022-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Ann Woods

Cessation date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Joseph Samuel Woods

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2023

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Ann Woods

Change date: 2022-05-01

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 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: 28 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Ann Woods

Change date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Ann Woods

Change date: 2022-04-28

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2021

Action Date: 01 May 2021

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 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: 27 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 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: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 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: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2017-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 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: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 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: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 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: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 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: 06 Jun 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

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: 08 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

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: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Samuel Woods

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Mrs Karen Ann Woods

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Karen Ann Woods

Change date: 2010-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2010

Action Date: 02 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-02

Old address: 12 Highfield Avenue Orpington Kent BR6 6LF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERBY CITY BSF LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:07409230
Status:ACTIVE
Category:Private Limited Company

DOCS ON LOCK LTD

38 HAVILLAND PLACE,STOKE ON TRENT,ST3 6FF

Number:10885268
Status:ACTIVE
Category:Private Limited Company

MANCHESTER ENGINE CENTRE LTD

OAK HOUSE,LEYLAND,PR25 2YJ

Number:09489658
Status:LIQUIDATION
Category:Private Limited Company

MENDY HOUSE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11831685
Status:ACTIVE
Category:Private Limited Company

STONE HOLDINGS SW LTD

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:11335644
Status:ACTIVE
Category:Private Limited Company

TENSION SPORTS LIMITED

7 KNIGHTS CRESCENT,MILTON KEYNES,MK2 2FH

Number:09708823
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