Advanced company searchLink opens in new window

LIFFT (UK) LIMITED

Company number 06346796

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)
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
  • GBP 1,500
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
  • GBP 1,500
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
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
  • GBP 1,000
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