- Company Overview for LIFTEC EXPRESS LIMITED (03381113)
- Filing history for LIFTEC EXPRESS LIMITED (03381113)
- People for LIFTEC EXPRESS LIMITED (03381113)
- Charges for LIFTEC EXPRESS LIMITED (03381113)
- More for LIFTEC EXPRESS LIMITED (03381113)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2022 | AD01 | Registered office address changed from Unit 7, Orbital One Unit 7, Orbital One Green Street Green Road Dartford Kent DA1 1QG England to 10th Floor Vantage Great West Road Brentford TW8 9AG on 27 June 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Jon David Morrissey as a director on 10 June 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Jeffrey Ernest Nokes as a director on 10 June 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of John Emery as a director on 10 June 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of David Mcallen as a director on 10 June 2022 | |
27 Jun 2022 | AP04 | Appointment of Edwin Coe Secretaries Limited as a secretary on 10 June 2022 | |
27 Jun 2022 | TM02 | Termination of appointment of David Mcallen as a secretary on 10 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Emma Clare Bryan as a director on 10 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Maxime Yao as a director on 10 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Andrew Steven Bierer as a director on 10 June 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Robert William Sadler as a director on 10 June 2022 | |
21 Jun 2022 | AA | Full accounts made up to 31 January 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
04 May 2021 | AA | Full accounts made up to 31 January 2021 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
28 May 2020 | AA | Full accounts made up to 31 January 2020 | |
31 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 03/06/2019 | |
21 Nov 2019 | PSC05 | Change of details for Otis Limited as a person with significant control on 7 May 2019 | |
16 Aug 2019 | AA | Full accounts made up to 31 January 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Jeffrey Ernest Nokes on 12 August 2019 | |
07 Jun 2019 | CS01 |
Confirmation statement made on 3 June 2019 with updates
|
|
05 Sep 2018 | AA | Full accounts made up to 31 January 2018 | |
23 Aug 2018 | PSC07 | Cessation of John Emery as a person with significant control on 8 August 2018 | |
23 Aug 2018 | PSC02 | Notification of Otis Limited as a person with significant control on 8 August 2018 |