Advanced company searchLink opens in new window

LIFTEC EXPRESS LIMITED

Company number 03381113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/12/2019.
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