- Company Overview for LIFTING TECHNOLOGY LIMITED (04038748)
- Filing history for LIFTING TECHNOLOGY LIMITED (04038748)
- People for LIFTING TECHNOLOGY LIMITED (04038748)
- More for LIFTING TECHNOLOGY LIMITED (04038748)
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) |
---|---|---|---|
05 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 5 April 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
14 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
22 Feb 2022 | CH01 | Director's details changed for Mr Jens Egelund on 14 February 2022 | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2020 | CONNOT | Change of name notice | |
14 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
14 Feb 2020 | PSC02 | Notification of Lifting Technology Limited as a person with significant control on 9 October 2019 | |
14 Feb 2020 | PSC07 | Cessation of F. Parr Limited as a person with significant control on 9 October 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from Merse Road Redditch Worcestershire B98 9PL to 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on 3 February 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Jeremy Mark Scholes as a secretary on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Richard Andrew Scholes as a director on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Jens Egelund as a director on 3 February 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Aug 2019 | TM01 | Termination of appointment of Jens Mikkelsen as a director on 19 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr William George Scholes as a director on 19 August 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |