- Company Overview for LIFFT (UK) LIMITED (06346796)
- Filing history for LIFFT (UK) LIMITED (06346796)
- People for LIFFT (UK) LIMITED (06346796)
- More for LIFFT (UK) LIMITED (06346796)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
15 Oct 2015 | TM01 | Termination of appointment of Lucy Anne Maisey as a director on 20 January 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Sally Anne Butters as a director on 13 July 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Lani O'brien as a secretary on 18 August 2014 | |
20 Jan 2015 | AP01 | Appointment of Miss Lucy Anne Maisey as a director on 20 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Lani O'brien as a director on 20 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 August 2014
|
|
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
21 Jul 2014 | CH01 | Director's details changed for Mrs Sarah Anne Carlile on 27 June 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Ms Sarah Anne Cook on 26 September 2013 | |
18 Jul 2014 | CH01 | Director's details changed for Ms Sarah Anne Cook on 27 June 2014 | |
10 Jun 2014 | AP01 | Appointment of Miss Sally Anne Butters as a director | |
08 May 2014 | AD01 | Registered office address changed from 120 Tulketh Brow Ashton-on-Ribble Preston PR2 2SJ England on 8 May 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Aug 2013 | TM01 | Termination of appointment of Ann Day as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Antony Day as a director | |
16 Jul 2013 | AP01 | Appointment of Mrs Lani O'brien as a director |