S1 LIFTS LTD

Fortuna House 88 Queen Street Fortuna House 88 Queen Street, Sheffield, S1 2FW, England
StatusDISSOLVED
Company No.07542502
CategoryPrivate Limited Company
Incorporated25 Feb 2011
Age13 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 17 days

SUMMARY

S1 LIFTS LTD is an dissolved private limited company with number 07542502. It was incorporated 13 years, 3 months, 21 days ago, on 25 February 2011 and it was dissolved 3 years, 17 days ago, on 01 June 2021. The company address is Fortuna House 88 Queen Street Fortuna House 88 Queen Street, Sheffield, S1 2FW, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 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: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Address

Type: AD01

Old address: S1 Lifts Limited T/a Lift Doctor PO Box 784 Rotherham South Yorkshire S60 9JZ

New address: Fortuna House 88 Queen Street Suite 153 Sheffield S1 2FW

Change date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 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: 03 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 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 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mr Kristian John Jeffery

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Ann Jeffery

Change date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: Po Box Po Box 784 Po Box 784 Po Box 784 Rotherham South Yorkshire S60 9JZ England

Change date: 2014-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Old address: St James House Vicar Lane Sheffield S.Yorks S1 2EX England

Change date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 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: 08 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Mr Kristian John Jeffery

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Ann Jeffery

Change date: 2012-03-08

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hessman LIMITED\certificate issued on 16/09/11

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Old address: Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ United Kingdom

Change date: 2011-04-01

Documents

View document PDF

Incorporation company

Date: 25 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE LUX LIMITED

33 CHAPEL STREET,BRADFORD,BD13 2PR

Number:09151248
Status:ACTIVE
Category:Private Limited Company

MARTIN SMITH PROBATE, ATTORNEY & WILLS LTD

MARTIN SMITH PROBATE ATTORNEY & WILLS LTD,HOVETON,NR12 8UR

Number:07614554
Status:ACTIVE
Category:Private Limited Company

RK RECRUITMENT LIMITED

ROCK COTTAGE, HILLSIDE EAST,NR NEWPORT,TF10 9HG

Number:05015485
Status:ACTIVE
Category:Private Limited Company

SANFORD ESTATES LIMITED

57 BRADFORD STREET,WALSALL,WS1 3QD

Number:10980099
Status:ACTIVE
Category:Private Limited Company

THE JACK RUSSELL EXPERIENCE LIMITED

15-19 CAVENDISH PLACE,,W1G 0DD

Number:03294678
Status:ACTIVE
Category:Private Limited Company

THE SUSTAINABLE BUILDING COMPANY LIMITED

CUERDEN COTTAGE, NELL LANE,PRESTON,PR25 5TB

Number:05933493
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