LIFTECH GARAGE EQUIPMENT LTD

Laurel House Laurel House, Bolton, BL1 4QZ, England
StatusACTIVE
Company No.07331068
CategoryPrivate Limited Company
Incorporated30 Jul 2010
Age13 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

LIFTECH GARAGE EQUIPMENT LTD is an active private limited company with number 07331068. It was incorporated 13 years, 10 months, 6 days ago, on 30 July 2010. The company address is Laurel House Laurel House, Bolton, BL1 4QZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-07

Officer name: Mrs Jenna Louise Kone

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073310680001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

New address: Laurel House 173 Chorley New Road Bolton BL1 4QZ

Old address: Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-29

Charge number: 073310680001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-01

Psc name: Mr Ousmane Kone

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: Jenna Louise Kone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

Old address: Unit 4 Dingle Business Park Vicarage Lane Newton Near Kirkham Preston Lancashire PR4 3RX

Change date: 2015-04-26

New address: Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ousmane Kone

Change date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenna Louise Kone

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-11-01

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jsh machinery & tools LTD\certificate issued on 12/10/11

Documents

View document PDF

Change of name notice

Date: 12 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Old address: 41 New Hall Lane Preston Lancashire PR1 5NX United Kingdom

Change date: 2011-07-01

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSL INTERNATIONAL LIMITED

UNIT A BROOK PARK EAST,MANSFIELD,NG20 8RY

Number:02800425
Status:ACTIVE
Category:Private Limited Company

G M IMPEX LIMITED

68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU

Number:02705882
Status:ACTIVE
Category:Private Limited Company

HARTLEPOOL SPICES LTD

16-18 NAVIGATION POINT,HARTLEPOOL,TS24 0UG

Number:11242821
Status:ACTIVE
Category:Private Limited Company

KELLMED LTD

GREENS COURT,MIDHURST,GU29 9NQ

Number:04458022
Status:ACTIVE
Category:Private Limited Company
Number:02478078
Status:ACTIVE
Category:Private Limited Company

STEVEN JONES DESIGN CONSULTANCY LIMITED

28 BULKINGTON LANE,WARWICKSHIRE,CV11 4SA

Number:04066042
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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