Advanced company searchLink opens in new window

LIFT HEALTHCARE INVESTMENTS LIMITED

Company number 05254277

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)
15 Jul 2015 CH01 Director's details changed for Mr Paul Edward Brand on 5 June 2015
15 Jul 2015 CH01 Director's details changed for Mr James Andrew John Hathaway on 5 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AP01 Appointment of Mr Paul Edward Brand as a director on 27 February 2015
13 Mar 2015 TM01 Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015
02 Oct 2014 AP01 Appointment of Mr James Andrew John Hathaway as a director on 5 August 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Aug 2014 TM01 Termination of appointment of Richard Darch as a director on 30 June 2014
02 Jul 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director
19 May 2014 AP01 Appointment of Mr Gareth Lawrence Chapman as a director
19 May 2014 TM01 Termination of appointment of Robert Taylor as a director
24 Jan 2014 TM01 Termination of appointment of David Jones as a director
29 Nov 2013 TM01 Termination of appointment of Jonathan Holmes as a director
30 Oct 2013 AP01 Appointment of Mr Richard Darch as a director
30 Oct 2013 TM01 Termination of appointment of Antony Walters as a director
10 Oct 2013 TM01 Termination of appointment of Giles Frost as a director
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2013 AP01 Appointment of Mr. David Richard Jones as a director
01 Oct 2013 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 1 October 2013
29 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
28 Jun 2013 AP03 Appointment of Mrs Judith Carlyon Phillips as a secretary
28 Jun 2013 TM02 Termination of appointment of Roger Davies as a secretary
25 Jun 2013 AD01 Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 25 June 2013
04 Jun 2013 CH01 Director's details changed for Mr Antony John Walters on 17 May 2013