Advanced company searchLink opens in new window

LEVEL ACCESS LIFTS LTD

Company number 05678236

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)
24 Jan 2019 PSC04 Change of details for Mr Nicholas James Dade as a person with significant control on 24 January 2019
23 Jan 2019 PSC04 Change of details for Mr Nicholas James Dade as a person with significant control on 21 December 2018
23 Jan 2019 CH01 Director's details changed for Mr Nicholas James Dade on 21 December 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
30 Jan 2018 PSC04 Change of details for Mr Adrian Ross Evans as a person with significant control on 17 January 2018
30 Jan 2018 PSC04 Change of details for Mr Nicholas James Dade as a person with significant control on 17 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 2,400
06 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
20 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 AD01 Registered office address changed from Unit 7, Firefly Road, Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD to Building 2 Barney Hayes Lane Cadnam Southampton Hampshire SO40 2nd on 10 August 2016
28 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 TM02 Termination of appointment of Ray Alan Davis as a secretary on 1 February 2015
13 Nov 2014 AD01 Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road, Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 13 November 2014
06 Nov 2014 AD01 Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 6 November 2014
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Jan 2014 CH01 Director's details changed for Mr Adrian Ross Evans on 1 October 2013
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders