LIFT-MORTGAGES LIMITED
Status | ACTIVE |
Company No. | 06717683 |
Category | Private Limited Company |
Incorporated | 07 Oct 2008 |
Age | 15 years, 7 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
Statement of companys objects
Date: 21 Sep 2021
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 16 Sep 2021
Action Date: 26 Nov 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-11-26
Documents
Resolution
Date: 13 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 15 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Some Companies
COMPASS INTERIORS (S W) LIMITED
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 05335197 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 09134405 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN
Number: | 02084115 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11432342 |
Status: | ACTIVE |
Category: | Private Limited Company |