- Company Overview for LIFT-IT UK LIMITED (09279874)
- Filing history for LIFT-IT UK LIMITED (09279874)
- People for LIFT-IT UK LIMITED (09279874)
- More for LIFT-IT UK LIMITED (09279874)
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) |
---|---|---|---|
30 Jan 2025 | PSC07 | Cessation of Denise Ann Randall as a person with significant control on 3 January 2025 | |
27 Jan 2025 | AD01 | Registered office address changed from Machine Shop Holme Mills Southill Road Broom Bedfordshire SG18 9JY England to 9-11 Bridge Street Olney Buckinghamshire MK46 4AB on 27 January 2025 | |
23 Dec 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
16 Dec 2024 | TM01 | Termination of appointment of Denise Ann Randall as a director on 18 November 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
21 Feb 2022 | AD01 | Registered office address changed from Unit 2 Henlow Camp Trading Estate Lower Stondon Henlow Beds SG16 6DS to Machine Shop Holme Mills Southill Road Broom Bedfordshire SG18 9JY on 21 February 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
09 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
02 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
28 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Mar 2018 | PSC01 | Notification of Denise Ann Randall as a person with significant control on 8 January 2018 | |
27 Mar 2018 | PSC07 | Cessation of Paul Victor Stephen Childs as a person with significant control on 8 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mrs Denise Ann Randall as a director on 8 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Paul Victor Stephen Childs as a director on 8 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates |