- Company Overview for LIFT INVESTORS LIMITED (04773450)
- Filing history for LIFT INVESTORS LIMITED (04773450)
- People for LIFT INVESTORS LIMITED (04773450)
- More for LIFT INVESTORS LIMITED (04773450)
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) |
---|---|---|---|
14 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
16 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
07 Mar 2023 | PSC07 | Cessation of European Healthcare Investments Dac as a person with significant control on 30 September 2022 | |
07 Mar 2023 | PSC02 | Notification of Ahbb Ell Holdings Ltd as a person with significant control on 30 September 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from 3 More London Riverside London United Kingdom SE1 2AQ United Kingdom to 3 More London Riverside London SE1 2AQ on 19 January 2023 | |
19 Jan 2023 | AP03 | Appointment of Ms Laila Charlotte Motamed as a secretary on 30 September 2022 | |
19 Jan 2023 | TM02 | Termination of appointment of Kate Elizabeth Minion as a secretary on 30 September 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Stephen Gregory Minion as a director on 30 September 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England to 3 More London Riverside London United Kingdom SE1 2AQ on 19 January 2023 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jul 2020 | AP01 | Appointment of Mr Stephen Gregory Minion as a director on 23 May 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Paul Edward Brand as a director on 7 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
05 Jun 2020 | TM01 | Termination of appointment of James Andrew John Hathaway as a director on 14 May 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Jonathan Holmes as a director on 14 May 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Belmont Manor Mattersey Road Ranskill Retford DN22 8NF on 5 June 2020 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 |