CONCEPT OF LIFT LIMITED
Status | ACTIVE |
Company No. | 10985513 |
Category | Private Limited Company |
Incorporated | 28 Sep 2017 |
Age | 6 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CONCEPT OF LIFT LIMITED is an active private limited company with number 10985513. It was incorporated 6 years, 8 months, 19 days ago, on 28 September 2017. The company address is 23 Dehavilland Studios 20 Theydon Road, Clapton, E5 9NY, England, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-16
New address: 23 Dehavilland Studios 20 Theydon Road Clapton England E5 9NY
Old address: 28 Dehavilland Studios 20 Theydon Road Clapton E5 9NY England
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nikita Gicanda Vervelde
Change date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Address
Type: AD01
Old address: 27 Bamboo Court Bamboo Court, Flat 27 London E5 9GJ United Kingdom
New address: 28 Dehavilland Studios 20 Theydon Road Clapton E5 9NY
Change date: 2022-04-13
Documents
Certificate change of name company
Date: 13 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jv & partners LIMITED\certificate issued on 13/01/22
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 09 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-14
Psc name: Miss Nikita Gicanda Vervelde
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-14
Psc name: Hannah Jarvis
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-25
Old address: 27 Bamboo Court Bamboo Court, Flat 27 London E5 9GJ United Kingdom
New address: 27 Bamboo Court Bamboo Court, Flat 27 London E5 9GJ
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Old address: Plexal, Here East Jv&Partners East Bay Lane London E15 2GW United Kingdom
New address: 27 Bamboo Court Bamboo Court, Flat 27 London E5 9GJ
Change date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-05
New address: Plexal, Here East Jv&Partners East Bay Lane London E15 2GW
Old address: 164 Bridge Road Sarisbury Green Southampton SO31 7EH England
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Jarvis
Termination date: 2018-07-19
Documents
Some Companies
4 BELLE GROVE TERRACE (MANAGEMENT) LIMITED
4A BELLE GROVE TERRACE,NEWCASTLE UPON TYNE,NE2 4LL
Number: | 04632122 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH
Number: | 06434629 |
Status: | ACTIVE |
Category: | Private Limited Company |
JECADY, BLAZEGATE,SPALDING,PE12 0AD
Number: | 05057941 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HUNT ROAD,SOUTHALL,UB2 4RS
Number: | 10709479 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHARIOTS WAY,PETERBOROUGH,PE6 9PL
Number: | 10013811 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TUDOR GARDENS,TWICKENHAM,TW1 4LE
Number: | 11806648 |
Status: | ACTIVE |
Category: | Private Limited Company |