Advanced company searchLink opens in new window

LIFTING TECHNOLOGY LIMITED

Company number 04038748

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)
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
  • RES15 ‐ Change company name resolution on 2020-10-03
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