HANSON LIFT(UK) CO., LTD
Status | ACTIVE |
Company No. | 07149589 |
Category | Private Limited Company |
Incorporated | 08 Feb 2010 |
Age | 14 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HANSON LIFT(UK) CO., LTD is an active private limited company with number 07149589. It was incorporated 14 years, 3 months, 22 days ago, on 08 February 2010. The company address is 3rd Floor 120 Baker Street, London, W1U 6TU.
Company Fillings
Accounts with accounts type dormant
Date: 07 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type dormant
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type dormant
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type dormant
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type dormant
Date: 14 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-14
Old address: 4Th Floor 1 Knightrider Court London EC4V 5BJ
New address: C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU
Documents
Accounts with accounts type dormant
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-05
Officer name: Mr Xueming Zhu
Documents
Termination secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rm Registrars Limited
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Old address: C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW England
Change date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Appoint corporate secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rm Registrars Limited
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
Change date: 2013-02-06
Documents
Accounts with accounts type dormant
Date: 14 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 09 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-09
Old address: Lg01, Chancery House Chancery Lane London WC2A 1QU England
Documents
Change registered office address company with date old address
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-22
Old address: 17 Arches Business Centre Mill Road Rugby Warwickshire CV21 1QW England
Documents
Some Companies
1 BUCKINGHAM PLACE,LONDON,SW1E 6HR
Number: | 04259273 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE PROPERTY DEVELOPMENTS (REDDITCH) LIMITED
18 UNDERWOOD CLOSE,REDDITCH,B97 5YS
Number: | 09557973 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORENSIC PSYCHOLOGY SERVICES LTD
387 CHARTRIDGE LANE,CHESHAM,HP5 2SL
Number: | 06247419 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODALL GAS ASHTREE FARM COTTAGE,BROWNEY,DH7 8HP
Number: | 07659188 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 33, WEST STREET,ALFORD,LN13 9FX
Number: | 04715788 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BRAMSHOTT DRIVE,HOOK,RG27 9EY
Number: | 08153773 |
Status: | ACTIVE |
Category: | Private Limited Company |