- Company Overview for LIFT SAFE LTD. (04111522)
- Filing history for LIFT SAFE LTD. (04111522)
- People for LIFT SAFE LTD. (04111522)
- Charges for LIFT SAFE LTD. (04111522)
- More for LIFT SAFE LTD. (04111522)
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
|
|
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
12 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 23 October 2013
|
|
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | SH03 |
Purchase of own shares.
|
|
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 |