Advanced company searchLink opens in new window

LIFT SAFE LTD.

Company number 04111522

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)
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
19 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
31 Aug 2021 RP04AR01 Second filing of the annual return made up to 21 November 2013
04 May 2021 AA Total exemption full accounts made up to 30 November 2020
17 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 1,000
12 Mar 2021 SH06 Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 770.00
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Mar 2021 MR01 Registration of charge 041115220009, created on 26 February 2021
08 Mar 2021 AP01 Appointment of Mr James Daniel Radcliffe as a director on 26 February 2021
08 Mar 2021 AP01 Appointment of Mr Bobby Joseph Cullen as a director on 26 February 2021
08 Mar 2021 AP01 Appointment of Mrs Rebecca Ann Parker as a director on 26 February 2021
05 Mar 2021 PSC07 Cessation of Elizabeth Hanss as a person with significant control on 26 February 2021
05 Mar 2021 PSC02 Notification of Epowertrucks Group Limited as a person with significant control on 26 February 2021
07 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
09 Nov 2020 MR04 Satisfaction of charge 041115220008 in full
09 Nov 2020 MR04 Satisfaction of charge 041115220006 in full
08 Sep 2020 MR05 All of the property or undertaking has been released from charge 041115220008