LIFT-MORTGAGES LIMITED

Century House Century House, Altrincham, WA14 1RR, England
StatusACTIVE
Company No.06717683
CategoryPrivate Limited Company
Incorporated07 Oct 2008
Age15 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

LIFT-MORTGAGES LIMITED is an active private limited company with number 06717683. It was incorporated 15 years, 7 months, 23 days ago, on 07 October 2008. The company address is Century House Century House, Altrincham, WA14 1RR, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 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: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Matthew Adams

Termination date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Statement of companys objects

Date: 21 Sep 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-11-26

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Lift-Financial Group Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Baker

Appointment date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

New address: Century House Regent Road Altrincham WA14 1RR

Old address: Alex House 260/268 Chapel Street Salford M3 5JZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-26

Officer name: Mr Clive John Westbrook

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-26

Officer name: Joel Matthew Adams

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Mr Clive John Westbrook

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Matthew Adams

Change date: 2012-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Joel Matthew Adams

Change date: 2012-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chartwell-mortgages LIMITED\certificate issued on 15/04/10

Documents

View document PDF

Change of name notice

Date: 15 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Matthew Adams

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ian Holden

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from 62 ridgeway road timperley altrincham cheshire WA15 7HD united kingdom

Documents

View document PDF

Incorporation company

Date: 07 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS INTERIORS (S W) LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:05335197
Status:ACTIVE
Category:Private Limited Company

JHL WELLSERVICES LTD

ACCOUNT TAX LTD,MONTROSE,DD10 8SW

Number:SC335001
Status:ACTIVE
Category:Private Limited Company

ONE WORLD LOGISTICS (UK) LIMITED

28A ROSSLYN HILL ROSSLYN HILL,LONDON,NW3 1NH

Number:10504120
Status:ACTIVE
Category:Private Limited Company

PISTE VIEW LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09134405
Status:ACTIVE
Category:Private Limited Company

QUAILPLACE LIMITED

3RD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:02084115
Status:ACTIVE
Category:Private Limited Company

STARTING SEVEN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11432342
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