- Company Overview for LIFT FOR LEARNING (05544951)
- Filing history for LIFT FOR LEARNING (05544951)
- People for LIFT FOR LEARNING (05544951)
- More for LIFT FOR LEARNING (05544951)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
07 May 2024 | AD01 | Registered office address changed from Greenhead Garden Storth Road Storth Milnthorpe Cumbria LA7 7HF England to Arran Yew Tree Road Grange-over-Sands LA11 7AA on 7 May 2024 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
28 Oct 2022 | CH01 | Director's details changed for Ms Alison Farrell on 3 October 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | AP01 | Appointment of Ms Alison Farrell as a director on 29 March 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
03 May 2021 | TM01 | Termination of appointment of Junko Maria Furugori Gonzalez as a director on 1 May 2021 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
09 Aug 2020 | CH01 | Director's details changed for Heather Smith on 4 June 2020 | |
09 Aug 2020 | CH01 | Director's details changed for Ms Mary Pennington on 4 June 2020 | |
09 Aug 2020 | CH01 | Director's details changed for Junko Maria Furugori Gonzalez on 4 June 2020 | |
09 Aug 2020 | CH01 | Director's details changed for Mrs Joan Barnes on 4 June 2020 | |
09 Aug 2020 | CH03 | Secretary's details changed for Maggie Holgate on 4 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Greenhead Garden Storth Road Storth Milnthorpe Cumbria LA7 7HF on 4 June 2020 | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to Mutual House 70 Conduit Street London W1S 2GF on 8 May 2018 |